Pob 122
Kiryat Ata
28100
Israel
Director Name | Paul Joseph Herskovits |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Israel |
Status | Closed |
Appointed | 24 June 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 03 September 2013) |
Role | Dentist |
Country of Residence | Israel |
Correspondence Address | Hatavor Str 11a Kiryat Ata 28102 Israel |
Secretary Name | Ian Mendal Last |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 03 September 2013) |
Role | Company Director |
Correspondence Address | 33a Rechov Sokolov Kiryat Ata 28101 Israel |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
135 at £1 | Dov Ficler 45.00% Ordinary |
---|---|
135 at £1 | Paul Joseph Herskovits 45.00% Ordinary |
30 at £1 | Ian Mendal Last 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,215 |
Cash | £1,160 |
Current Liabilities | £23,618 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
27 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Dov Ficler on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Paul Joseph Herskovits on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Paul Joseph Herskovits on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Dov Ficler on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Dov Ficler on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Paul Joseph Herskovits on 1 January 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
24 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
24 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
15 July 2007 | Return made up to 28/05/07; no change of members (7 pages) |
15 July 2007 | Return made up to 28/05/07; no change of members (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 July 2006 | Return made up to 28/05/06; full list of members (7 pages) |
12 July 2006 | Return made up to 28/05/06; full list of members (7 pages) |
9 June 2005 | Ad 09/05/05--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
9 June 2005 | Ad 09/05/05--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
9 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
9 July 2003 | Return made up to 22/05/03; full list of members (7 pages) |
9 July 2003 | Return made up to 22/05/03; full list of members (7 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Ad 26/06/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
26 November 2002 | Ad 26/06/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: c/o zatman & co 1 the cottages, deva centre trinity way manchester M3 7BE (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: c/o zatman & co 1 the cottages, deva centre trinity way manchester M3 7BE (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: 6-8 underwood street london N1 7JQ (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: 6-8 underwood street london N1 7JQ (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
28 May 2002 | Incorporation (19 pages) |
28 May 2002 | Incorporation (19 pages) |