Sydnahem
Johannesburg 2192
Foreign
Director Name | Roni Siman Tov |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 06 November 1998(1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 June 2002) |
Role | Trader |
Correspondence Address | 30 Jesse Avenue Norwood Johannesburg Foreign |
Secretary Name | Ofer Shaked |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 25 May 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years (closed 11 June 2002) |
Role | Company Director |
Correspondence Address | 35 Dunrobin Street Sydnahem Johannesburg 2192 Foreign |
Director Name | Menashe Ras |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 November 1998(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 2000) |
Role | Trader |
Correspondence Address | 42 Carisbrook Street Sydnahem Johannesburg Foreign |
Secretary Name | Menashe Ras |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 06 November 1998(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 2000) |
Role | Trader |
Correspondence Address | 42 Carisbrook Street Sydnahem Johannesburg Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor Harvester House 37 Peter Street Manchester M2 5QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
11 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2000 | Full accounts made up to 31 October 1999 (5 pages) |
7 June 2000 | Secretary resigned;director resigned (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Ad 26/05/00--------- £ si 15@1=15 £ ic 3/18 (2 pages) |
15 March 2000 | Return made up to 01/10/99; full list of members
|
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Secretary resigned (1 page) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Ad 09/11/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
12 November 1998 | New secretary appointed;new director appointed (2 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: 788-790 finchley road london NW11 7UR (1 page) |
1 October 1998 | Incorporation (17 pages) |