Greek Colony
Jerusalem
93143
Israel
Secretary Name | Mr Andrew Spencer Berkeley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 1 month (closed 05 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Park Lane Salford Manchester M7 4JE |
Director Name | Mr David Samuel Hammelburger |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2005(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 05 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Upper Park Road Salford Manchester Lancashire M7 4JB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 6th Floor Cardinal House 20 St Mary`S Parsonage Manachester Greater Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at 1 | Bernard Halpern 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | Application to strike the company off the register (3 pages) |
15 April 2014 | Application to strike the company off the register (3 pages) |
17 February 2014 | Notice of ceasing to act as receiver or manager (6 pages) |
17 February 2014 | Notice of ceasing to act as receiver or manager (6 pages) |
17 February 2014 | Notice of ceasing to act as receiver or manager (7 pages) |
17 February 2014 | Notice of ceasing to act as receiver or manager (7 pages) |
9 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2009 | Notice of appointment of receiver or manager (2 pages) |
9 June 2009 | Notice of appointment of receiver or manager (2 pages) |
9 June 2009 | Notice of appointment of receiver or manager (2 pages) |
9 June 2009 | Notice of appointment of receiver or manager (2 pages) |
4 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
9 July 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
9 July 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
24 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
23 November 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
23 November 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
20 July 2007 | Return made up to 29/05/07; full list of members
|
20 July 2007 | Return made up to 29/05/07; full list of members
|
15 January 2007 | Secretary's particulars changed (1 page) |
15 January 2007 | Secretary's particulars changed (1 page) |
13 October 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
13 October 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
11 July 2006 | Return made up to 29/05/06; full list of members
|
11 July 2006 | Return made up to 29/05/06; full list of members
|
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
18 January 2006 | New director appointed (4 pages) |
18 January 2006 | New director appointed (4 pages) |
18 January 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
18 January 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
12 July 2005 | Return made up to 29/05/05; full list of members (6 pages) |
12 July 2005 | Return made up to 29/05/05; full list of members (6 pages) |
20 October 2004 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
20 October 2004 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
28 May 2004 | Return made up to 29/05/04; full list of members (6 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
28 May 2004 | Return made up to 29/05/04; full list of members (6 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: harvester house 37 peter street manchester M2 5GB (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: harvester house 37 peter street manchester M2 5GB (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
29 May 2003 | Incorporation (9 pages) |
29 May 2003 | Incorporation (9 pages) |