London
IG5 0AG
Director Name | Gilead Tal |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(5 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 September 2012) |
Role | Co Director |
Country of Residence | Isreal |
Correspondence Address | Kadrim St No. 70 Kfar-Sirkin Kear-Sirkin 49935 Israel |
Secretary Name | Gilead Tal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(5 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 September 2012) |
Role | Jeweller |
Correspondence Address | Vradim St. No. 10 Kfar-Sirkin 49935 Israel |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Minerval House Suite 10 26-27 Hatton Garden London EC1N 8BR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2011 | Compulsory strike-off action has been suspended (1 page) |
12 November 2011 | Compulsory strike-off action has been suspended (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2011 | Registered office address changed from 103 Beechwood Gardens Ilford Essex IG5 0AQ on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from 103 Beechwood Gardens Ilford Essex IG5 0AQ on 21 March 2011 (1 page) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
20 July 2010 | Director's details changed for Gilead Tal on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Gilead Tal on 1 January 2010 (2 pages) |
20 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Director's details changed for Gilead Tal on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Jan Marten Assaher on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Jan Marten Assaher on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Jan Marten Assaher on 1 January 2010 (2 pages) |
18 August 2009 | Director appointed jan marten assaher (2 pages) |
18 August 2009 | Director appointed jan marten assaher (2 pages) |
4 August 2009 | Ad 01/07/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
4 August 2009 | Ad 01/07/09 gbp si 100@1=100 gbp ic 1/101 (2 pages) |
28 July 2009 | Director appointed gilead tal (2 pages) |
28 July 2009 | Director appointed gilead tal (2 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 3RD floor baird house 15-17 st cross street london EC1N 8UW (1 page) |
21 July 2009 | Secretary appointed gilead tal (2 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 3RD floor baird house 15-17 st cross street london EC1N 8UW (1 page) |
21 July 2009 | Secretary appointed gilead tal (2 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
29 June 2009 | Appointment terminated director graham cowan (1 page) |
29 June 2009 | Appointment Terminated Director graham cowan (1 page) |
29 June 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
29 June 2009 | Appointment Terminated Secretary qa registrars LIMITED (1 page) |
26 June 2009 | Incorporation (14 pages) |
26 June 2009 | Incorporation (14 pages) |