44945
Israel
Secretary Name | Ohad Oren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Moshav Neve-Yarak 44945 Israel |
Director Name | Assaf Ben-Aharon |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 01 April 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 53b The Promenade Golders Green Road Golders Green London NW11 8EL |
Director Name | Guy Lerner Baranov |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Moshav Sde-Varbourg 44935 Israel |
Director Name | Oded Guy |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Verburg 5 Flat 10 Tel-Aviv 64289 Israel |
Director Name | Regev Shayak |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Shonat Alonim 136a Kfar-Tavor 15241 Israel |
Registered Address | 53 B The Promenade Golders Green Road Golders Green London NW11 8EL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
4 July 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | Ad 01/04/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
10 May 2007 | Director resigned (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 July 2006 | Return made up to 23/06/06; full list of members
|
16 March 2006 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
5 October 2005 | Return made up to 23/06/05; full list of members; amend (8 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: 53 the promenade golders green road london NW11 8EL (1 page) |
2 September 2005 | Return made up to 23/06/05; full list of members
|
5 January 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Incorporation (19 pages) |