Crough End
London
N8 7HJ
Secretary Name | Shiran Barashi |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 20 March 2006(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 January 2008) |
Role | Company Director |
Correspondence Address | 118 Bridge Lane London NW11 9JS |
Director Name | Miriam Cohen |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2004) |
Role | Company Director |
Correspondence Address | 10-10 Arzozorov Street Jerusalem 92181 Israel |
Secretary Name | Yehuda Barashi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | 2 Holders Hill Drive London NW4 1NH |
Director Name | Shiran Genish |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Israli |
Status | Resigned |
Appointed | 11 January 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | 118 Bridge Lane London NW11 9JS |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Suite 106 18 Soho Square London W1D 3QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£44,709 |
Cash | £9,221 |
Current Liabilities | £62,542 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2007 | Application for striking-off (1 page) |
23 August 2006 | Return made up to 17/07/06; full list of members (6 pages) |
27 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | Secretary resigned (1 page) |
23 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
7 October 2005 | Ad 25/07/05--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
14 September 2004 | Return made up to 17/07/04; full list of members
|
14 September 2004 | New director appointed (2 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
16 October 2003 | Return made up to 17/07/03; full list of members
|
29 November 2002 | New director appointed (2 pages) |
1 November 2002 | New secretary appointed (2 pages) |