Bl S5, Ap47 Sec 3
Bucharest
Foreign
Romania
Secretary Name | Yaacov Hof |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 24 April 2003(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 September 2006) |
Role | Manager |
Correspondence Address | Bd Decebal Nr16 Bl S5, Ap47 Sec 3 Bucharest Foreign Romania |
Director Name | Josef Bablucki |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 28 July 2003(3 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 September 2006) |
Role | Company Director |
Correspondence Address | Str Silfiedelor N 4 Bl 4 Sc 1 Ap 15 Sector 5 Bucharest Foreign |
Director Name | Giora Iahr |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 April 2003(2 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 28 July 2003) |
Role | Secretary |
Correspondence Address | Mihai Bravu 7 Bl P37 Sec B, Ap 80 Bucharest Foreign Romania |
Director Name | Wigmore Directors Limited (Corporation) |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | 66 Wigmore Street London W1U 2HQ |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Kappa Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2003) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Registered Address | 38 Wigmore Street London W1H 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 June 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | Director resigned (1 page) |
4 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed;new director appointed (1 page) |
23 May 2003 | Director resigned (1 page) |
10 May 2003 | Memorandum and Articles of Association (18 pages) |
24 April 2003 | Company name changed jewelhill LIMITED\certificate issued on 24/04/03 (2 pages) |
27 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
30 July 2001 | Return made up to 18/07/01; full list of members (5 pages) |
17 August 2000 | Ad 27/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 August 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
17 August 2000 | Resolutions
|
17 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Secretary's particulars changed (1 page) |
16 August 2000 | Director's particulars changed (1 page) |