Holmbrook Drive
Hendon
NW4 2NY
Director Name | Mordechai Partush |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 01 July 2002(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | 2 Langham Court Holmbrook Drive Hendon Middlesex NW4 2NY |
Director Name | Anat Abraham |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hibiscus Close Edgware Middlesex HA8 9GA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Penn & Mill End |
Built Up Area | Greater London |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
1 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: alpha house 646C kingsbury road london NW9 9HN (1 page) |
13 December 2005 | Return made up to 27/07/05; full list of members (6 pages) |
2 July 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
10 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Return made up to 27/07/04; full list of members
|
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
30 January 2004 | New director appointed (1 page) |
16 January 2004 | Director resigned (1 page) |
31 October 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
4 September 2003 | Return made up to 27/07/03; full list of members (6 pages) |
23 October 2002 | Return made up to 27/07/02; full list of members (6 pages) |
5 August 2002 | Secretary's particulars changed (1 page) |
29 May 2002 | Secretary's particulars changed (1 page) |
16 August 2001 | New director appointed (2 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 39A leicester road salford M7 4AS (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Director resigned (1 page) |