Hadera 38402
Israel
Secretary Name | Sagi Shapushnik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2001(3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | Bialik PO Box 26 Hadera 38402 Israel |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Goldin & Co 105a Hoe Street Walthamstow London E17 4SA |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2002 | Application for striking-off (1 page) |
14 February 2001 | Memorandum and Articles of Association (15 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Company name changed speed 8583 LIMITED\certificate issued on 01/02/01 (2 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: 6-8 underwood street london N1 7JQ (1 page) |
2 January 2001 | Incorporation (20 pages) |