Ra'Anana
43110
Israel
Director Name | Ms Sonia Sagel |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2011(18 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 March 2014) |
Role | Salesperson |
Country of Residence | United Kingdom |
Correspondence Address | 186 Cheetham Hill Road Cheetham Hill Road Manchester M8 8LW |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Roberta Snow |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Ascot Close Elstree Hertfordshire WD6 3JH |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mr James Frederick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hillcroft Avenue Purley Surrey CR8 3DJ |
Director Name | Edward Slater |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1993(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 61 Westbury Road Brentwood Essex CM14 4JS |
Director Name | Garry Frederick Palmer |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 March 2003) |
Role | Financial Accountant |
Correspondence Address | 16 Fairlight Avenue Chingford London E4 6PA |
Secretary Name | Michael Stanley Heiser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 March 2003) |
Role | Company Director |
Correspondence Address | Flat D, Parklands Court 37 Eastbury Road Northwood Middlesex HA6 3AJ |
Director Name | Mr Ivor Graham |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 May 2006) |
Role | Consultant |
Correspondence Address | Hawthorns Pynnacles Close Stanmore Middlesex HA7 4AF |
Secretary Name | Leila Fay Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 September 2006) |
Role | Administrator |
Correspondence Address | Hawthorns Pynnacles Close Stanmore Middlesex HA7 4AF |
Director Name | Michael Graham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 July 2011) |
Role | Accountant |
Country of Residence | Israel |
Correspondence Address | 18/17 Rechov Scwartz Ra'Anana 43213 43300 |
Secretary Name | Sk Company Secretarial Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1997(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 June 1998) |
Correspondence Address | Greensleeves 3 Hillcroft Avenue Purley Surrey CR8 3DJ |
Registered Address | Unit 1 Brenton Business Complex Bond Street Bury Lancashire BL9 7BE |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
2 at £1 | Sonia Sagal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,193 |
Cash | £1,604 |
Current Liabilities | £988 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
10 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
20 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
8 May 2012 | Registered office address changed from Granmore Building 168 Cheetham Hill Road Cheetham Hill Manchester M8 8LW England on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Granmore Building 168 Cheetham Hill Road Cheetham Hill Manchester M8 8LW England on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Granmore Building 168 Cheetham Hill Road Cheetham Hill Manchester M8 8LW England on 8 May 2012 (1 page) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
5 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Termination of appointment of Michael Graham as a director (1 page) |
25 July 2011 | Termination of appointment of Michael Graham as a director (1 page) |
25 July 2011 | Appointment of Ms Sonia Sagel as a director (2 pages) |
25 July 2011 | Appointment of Ms Sonia Sagel as a director (2 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 August 2010 | Director's details changed for Michael Graham on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Michael Graham on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Michael Graham on 1 October 2009 (2 pages) |
7 June 2010 | Registered office address changed from Unit 5, Jubilee Lodge 28 Uxbridge Road Stanmore Middlesex HA7 3SY on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from Unit 5, Jubilee Lodge 28 Uxbridge Road Stanmore Middlesex HA7 3SY on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from Unit 5, Jubilee Lodge 28 Uxbridge Road Stanmore Middlesex HA7 3SY on 7 June 2010 (1 page) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
27 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
21 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
4 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | New secretary appointed (1 page) |
18 September 2006 | New secretary appointed (1 page) |
18 September 2006 | Secretary resigned (1 page) |
25 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 66 wigmore street london W1U 2SB (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 66 wigmore street london W1U 2SB (1 page) |
17 May 2006 | Director resigned (1 page) |
7 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
7 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
3 October 2005 | Return made up to 14/07/05; full list of members (6 pages) |
3 October 2005 | Return made up to 14/07/05; full list of members
|
15 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
24 August 2004 | Return made up to 14/07/04; full list of members (5 pages) |
24 August 2004 | Return made up to 14/07/04; full list of members (5 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
20 November 2003 | Return made up to 14/07/03; full list of members
|
20 November 2003 | Return made up to 14/07/03; full list of members (7 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
13 April 2003 | New secretary appointed (2 pages) |
13 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
3 February 2003 | Company name changed hornets carriage company LIMITED\certificate issued on 03/02/03 (2 pages) |
3 February 2003 | Company name changed hornets carriage company LIMITED\certificate issued on 03/02/03 (2 pages) |
17 October 2002 | Return made up to 14/07/02; full list of members (6 pages) |
17 October 2002 | Return made up to 14/07/02; full list of members (6 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 May 2000 (4 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 May 2000 (4 pages) |
29 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2002 | Return made up to 14/07/01; full list of members
|
26 January 2002 | Return made up to 14/07/01; full list of members (6 pages) |
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2000 | Return made up to 14/07/00; full list of members (5 pages) |
11 September 2000 | Location of register of members (1 page) |
11 September 2000 | Location of register of members (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 66 wigmore street london W1H 0HQ (1 page) |
11 September 2000 | Return made up to 14/07/00; full list of members (5 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 66 wigmore street london W1H 0HQ (1 page) |
8 June 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
8 June 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
11 May 2000 | Accounts for a small company made up to 31 May 1998 (5 pages) |
11 May 2000 | Accounts for a small company made up to 31 May 1998 (5 pages) |
30 January 2000 | Registered office changed on 30/01/00 from: meares house 194/196 finchley road london NW3 6BX (1 page) |
30 January 2000 | Registered office changed on 30/01/00 from: meares house 194/196 finchley road london NW3 6BX (1 page) |
24 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
24 August 1999 | Secretary's particulars changed (1 page) |
24 August 1999 | Secretary's particulars changed (1 page) |
24 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
11 November 1998 | Return made up to 14/07/98; full list of members (8 pages) |
11 November 1998 | Return made up to 14/07/98; full list of members (8 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: kiew house 210 brighton road purley surrey. CR8 4HB (1 page) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: kiew house 210 brighton road purley surrey. CR8 4HB (1 page) |
1 September 1998 | Full accounts made up to 31 May 1997 (12 pages) |
1 September 1998 | Full accounts made up to 31 May 1997 (12 pages) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | New secretary appointed (2 pages) |
2 November 1997 | Return made up to 14/07/97; no change of members (4 pages) |
2 November 1997 | Return made up to 14/07/97; no change of members (4 pages) |
20 February 1997 | Full accounts made up to 31 May 1996 (10 pages) |
20 February 1997 | Full accounts made up to 31 May 1996 (10 pages) |
19 October 1996 | Return made up to 14/07/96; no change of members (4 pages) |
19 October 1996 | Return made up to 14/07/96; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (10 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (10 pages) |
24 August 1995 | Return made up to 14/07/95; full list of members (6 pages) |
24 August 1995 | Return made up to 14/07/95; full list of members (6 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | New director appointed (1 page) |
24 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
24 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 July 1993 | Allotment of shares (2 pages) |
19 July 1993 | Allotment of shares (2 pages) |
14 July 1993 | Incorporation (16 pages) |
14 July 1993 | Incorporation (16 pages) |