Neve Hilel
Rishon Le Zion
75471
Director Name | Michael Shwartz |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 02 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Foxfield Close Northwood Middlesex HA6 3NU |
Secretary Name | Liora Briskin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 02 December 2008) |
Role | Company Director |
Correspondence Address | 18 Foxfield Close Northwood Middlesex HA6 3NU |
Secretary Name | Michael Shwartz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Foxfield Close Northwood Middlesex HA6 3NU |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 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 |
Year | 2014 |
---|---|
Net Worth | -£444,654 |
Cash | £151,394 |
Current Liabilities | £2,571,939 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2008 | Application for striking-off (1 page) |
1 June 2007 | Return made up to 17/04/07; no change of members (7 pages) |
19 September 2006 | Particulars of mortgage/charge (4 pages) |
13 June 2006 | Return made up to 17/04/06; full list of members (7 pages) |
21 September 2005 | Amended accounts made up to 31 July 2004 (3 pages) |
18 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 2ND floor, saxon house heritage gate friary street derby DE1 1NL (1 page) |
1 July 2004 | Location of register of members (1 page) |
1 July 2004 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
16 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
1 April 2004 | Particulars of mortgage/charge (5 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | New director appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Location of register of members (non legible) (1 page) |
14 May 2003 | Ad 17/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Incorporation (16 pages) |