Savyon
Israel
Director Name | Alex Blumenfield |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 05 February 2008(1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 29 July 2014) |
Role | Businessman |
Country of Residence | Israel |
Correspondence Address | Harder Street 24 Binyamina Israel |
Secretary Name | Elroy Amitzur |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 05 February 2008(1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 29 July 2014) |
Role | Businessman |
Country of Residence | Israel |
Correspondence Address | Hakeshat Street 6 Savyon Israel |
Director Name | Gordons Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Secretary Name | Gordons Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Registered Address | 22 Great James Street London WC1N 3ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Ctg Clean Technologies Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2014 | Application to strike the company off the register (3 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-01-30
|
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Alex Blumenfield on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Elroy Amitzur on 1 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Elroy Amitzur on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Alex Blumenfield on 1 January 2010 (2 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
18 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
18 February 2009 | Appointment terminated secretary gordons nominee secretaries LIMITED (1 page) |
18 February 2009 | Appointment terminated director gordons nominee directors LIMITED (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New secretary appointed;new director appointed (2 pages) |
11 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
29 January 2008 | Incorporation (17 pages) |