St Ramat - Gan
52522
Israel
Secretary Name | CMS Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 May 2007) |
Correspondence Address | P.O Box 3175 Road Town Tortola British Virgin Islands |
Director Name | Ms Edna Mendoza Nino |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Corporate Secretary Services |
Country of Residence | United Kingdom |
Correspondence Address | 135 Dursley Road Blackheath London SE3 8QB |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Director Name | JAYA Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 02 August 2005) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 November 2006 | Application for striking-off (1 page) |
8 September 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
1 February 2006 | Return made up to 09/01/06; full list of members (3 pages) |
22 August 2005 | New director appointed (1 page) |
9 August 2005 | Director resigned (1 page) |
30 July 2005 | New director appointed (4 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Secretary resigned (1 page) |
30 July 2005 | New secretary appointed (2 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
6 June 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
13 April 2005 | Memorandum and Articles of Association (17 pages) |
8 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
20 April 2004 | Resolutions
|
15 April 2004 | Company name changed leskard LIMITED\certificate issued on 15/04/04 (2 pages) |
1 February 2004 | Return made up to 09/01/04; full list of members
|
1 June 2003 | Resolutions
|
27 February 2003 | New director appointed (4 pages) |
19 February 2003 | Director resigned (1 page) |
9 January 2003 | Incorporation (22 pages) |