London
N2 0HE
Director Name | Stephen Heuberger |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 12 Sherwood Road Hendon London NW4 1AD |
Director Name | Avner Pdahtzur |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 30 The Rise Elstree Borehamwood Hertfordshire WD6 3JU |
Director Name | Oded Shine |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 31 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 30 The Rise Elstree Borehamwood Hertfordshire WD6 3JU |
Secretary Name | Geoffrey Robert Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilton House Bland Road Prestwich Manchester M25 9WL |
Registered Address | Oak House Barrington Road Altrincham Cheshire WA14 1HZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £75,000 |
Current Liabilities | £2 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2001 | Secretary resigned (1 page) |
31 July 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
24 January 2000 | Return made up to 31/10/99; full list of members (7 pages) |
16 December 1998 | Return made up to 31/10/98; full list of members
|
24 February 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
23 January 1998 | Return made up to 31/10/97; full list of members
|
24 April 1997 | Registered office changed on 24/04/97 from: c/o j n sheppard and co kings court railway street altrincham cheshire WA14 2RE (1 page) |
7 February 1997 | Return made up to 31/10/96; full list of members (6 pages) |
18 July 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
25 June 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
29 January 1996 | Return made up to 31/10/95; full list of members (6 pages) |
1 May 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
19 August 1991 | Accounts for a dormant company made up to 30 June 1990 (3 pages) |
30 April 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
16 March 1989 | Statement of affairs (8 pages) |