Ramat Aviv
Tel Aviv
Israel
Director Name | Eli Pelleg |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 31 January 2007(5 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 19 February 2008) |
Role | Industrial Engineer |
Country of Residence | Israel |
Correspondence Address | 75 Nir Avraham Street Rishon Le Zion Israel |
Secretary Name | Eli Pelleg |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 31 January 2007(5 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 19 February 2008) |
Role | Industrial Engineer |
Country of Residence | Israel |
Correspondence Address | 75 Nir Avraham Street Rishon Le Zion Israel |
Director Name | Stephen Richard Davis |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 9 Ashmere Avenue Beckenham Kent BR3 6PQ |
Director Name | Mrs Lesley Yvonne Ward |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Lewin Road London SW16 6JT |
Secretary Name | Mrs Lesley Yvonne Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Lewin Road London SW16 6JT |
Director Name | Mr Jonathan Ward |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Lewin Road London SW16 6JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bucklersbury House 3 Queen Victoria House London EC4N 8EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2007 | Application for striking-off (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
19 February 2007 | New secretary appointed;new director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Secretary resigned;director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
12 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
29 September 2005 | Return made up to 28/09/05; full list of members (2 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
25 September 2003 | Return made up to 28/09/03; full list of members (7 pages) |
30 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
15 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
8 February 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
28 September 2001 | Incorporation (17 pages) |