London
N16 6JT
Director Name | Chaua Halberstam |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 January 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 July 2002) |
Role | House Wife |
Correspondence Address | Rechov Halisher 3 Jerusalem Israel |
Director Name | Myer Chaim Klein |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 January 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 July 2002) |
Role | Grocer |
Correspondence Address | 31 Knightland Road London E5 9HR |
Secretary Name | Myer Chaim Klein |
---|---|
Nationality | American |
Status | Closed |
Appointed | 10 January 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 July 2002) |
Role | Grocer |
Correspondence Address | 31 Knightland Road London E5 9HR |
Director Name | Suzanne Christian Hart |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Manor House Long Causeway Adel Leeds West Yorkshire LS16 8EX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Messrs Haffner Hoff & Co Account 3rd Floor Manchester House 86 Princess Street Manchester M1 6NP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
9 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2001 | Director resigned (1 page) |
11 January 2001 | New secretary appointed;new director appointed (1 page) |
11 January 2001 | New director appointed (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New director appointed (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |