46-6 Rehov Levi Eshkol
Tel-Aviv 69361
Isreal
Secretary Name | Jonathan Shaul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1999(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 December 2003) |
Role | Company Director |
Correspondence Address | Flat 36 Avonmore Gardens Avonmore Road London W14 8RU |
Director Name | Mr David Shaul |
---|---|
Date of Birth | January 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(36 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 February 1999) |
Role | Merchant Convertor |
Correspondence Address | 21 Tudor House 47 Windsor Way London W14 0UG |
Secretary Name | Charles Shaul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(36 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | Tochnit Lamed 46-6 Rehov Levi Eshkol Tel-Aviv 69361 Isreal |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £30,888 |
Cash | £33,989 |
Current Liabilities | £3,101 |
Latest Accounts | 31 March 2002 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2003 | Return made up to 31/07/03; full list of members (6 pages) |
29 July 2003 | Application for striking-off (1 page) |
30 January 2003 | £ ic 30000/3 07/01/03 £ sr [email protected]=29997 (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
19 November 2002 | Declaration of shares redemption:auditor's report (4 pages) |
23 October 2002 | Resolutions
|
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
20 August 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
9 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
7 July 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
18 September 2000 | Accounts for a small company made up to 28 February 2000 (3 pages) |
24 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
30 September 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
13 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New secretary appointed (2 pages) |
29 July 1998 | Return made up to 31/07/98; full list of members (6 pages) |
3 June 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
22 August 1997 | Return made up to 31/07/97; full list of members
|
28 May 1997 | Accounts for a small company made up to 28 February 1997 (3 pages) |
27 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
7 June 1996 | Accounts for a small company made up to 28 February 1996 (3 pages) |
7 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
19 June 1995 | Accounts for a small company made up to 28 February 1995 (3 pages) |