Mill Hill
London
NW7 4QH
Director Name | Mr Geoffrey Michael Simmonds |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 7 Paddington Street London W1U 5QQ |
Secretary Name | Mr David Hillel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 Stanview Court 5 Queens Road, Hendon London NW4 2TH |
Director Name | Avinoam Armoni |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2007(4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 02 February 2010) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 5 Ramat Raziel Mate Yehuda 90974 |
Director Name | Uri Ben-Noon |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 18 October 2007(4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 02 February 2010) |
Role | Company Director |
Correspondence Address | 6 Havatzelet Street Mevaseret Zion 90805 Israel |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2009 | Full accounts made up to 30 June 2008 (15 pages) |
14 January 2009 | Full accounts made up to 30 June 2008 (15 pages) |
4 September 2008 | Return made up to 14/06/08; full list of members (9 pages) |
4 September 2008 | Return made up to 14/06/08; full list of members (9 pages) |
3 September 2008 | Ad 15/11/07\gbp si [email protected]=150000\gbp ic 50001/200001\ (4 pages) |
3 September 2008 | Particulars of contract relating to shares (2 pages) |
3 September 2008 | Particulars of contract relating to shares (2 pages) |
3 September 2008 | Ad 15/11/07 gbp si [email protected]=150000 gbp ic 50001/200001 (4 pages) |
20 August 2008 | Director's Change of Particulars / avinoam armoni / 18/10/2007 / Nationality was: israeli, now: british; HouseName/Number was: , now: 5; Street was: 5 ramat raziel, now: ramat raziel; Post Town was: 90974, now: mate yehuda; Post Code was: , now: 90974 (1 page) |
20 August 2008 | Director's change of particulars / avinoam armoni / 18/10/2007 (1 page) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
17 October 2007 | Memorandum and Articles of Association (71 pages) |
17 October 2007 | Memorandum and Articles of Association (71 pages) |
15 October 2007 | Company name changed rti 50 PUBLIC LIMITED COMPANY\certificate issued on 15/10/07 (3 pages) |
15 October 2007 | Company name changed rti 50 PUBLIC LIMITED COMPANY\certificate issued on 15/10/07 (3 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Resolutions
|
15 August 2007 | Nc dec already adjusted 14/06/07 (1 page) |
15 August 2007 | Nc dec already adjusted 14/06/07 (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Secretary resigned;director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Secretary resigned;director resigned (1 page) |
13 July 2007 | Ad 14/06/07--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages) |
13 July 2007 | Ad 14/06/07--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages) |
10 July 2007 | New director appointed (3 pages) |
10 July 2007 | New director appointed (3 pages) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | New director appointed (3 pages) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | New director appointed (3 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | Resolutions
|
3 July 2007 | Nc inc already adjusted 14/06/07 (1 page) |
3 July 2007 | Nc inc already adjusted 14/06/07 (1 page) |
14 June 2007 | Incorporation (17 pages) |
14 June 2007 | Incorporation (17 pages) |