Haifa
Israel
Secretary Name | Freida Khoury Salameh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2002(1 year after company formation) |
Appointment Duration | 3 years, 9 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | No 9 Shalom Shaarabi Haifa Israel |
Director Name | Miss Marilyn Lesley Smulovitch |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsley 8 Garrick Drive Hendon London NW4 1HJ |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | Tudor House Llanvanor Road London NW2 2AQ |
Registered Address | Tudor House Llanvanor Road London NW2 2AQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 May 2003 | Delivery ext'd 3 mth 31/03/04 (1 page) |
15 April 2003 | Return made up to 23/03/03; full list of members (5 pages) |
20 February 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
20 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
12 April 2002 | Return made up to 23/03/02; full list of members (5 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: athene house the broadway mill hill london NW7 3TD (1 page) |
12 February 2002 | New director appointed (3 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
23 March 2001 | Incorporation (14 pages) |