Rehouot
76223
Israel
Director Name | Tal Ben Hur |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British Israeli |
Status | Closed |
Appointed | 27 June 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 February 2009) |
Role | Lawyer |
Correspondence Address | 6 Gush Et21on Rehouot 76223 Israel |
Secretary Name | Tal Ben Hur |
---|---|
Nationality | British Israeli |
Status | Closed |
Appointed | 27 June 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 February 2009) |
Role | Lawyer |
Correspondence Address | 6 Gush Et21on Rehouot 76223 Israel |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(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 | 01 December 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Simpson Burgess Nash Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£793 |
Cash | £162 |
Current Liabilities | £955 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: ground floormaclaren house lancastrian office centre talbot rd, old trafford manchester M32 0FP (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: frontier house merchants quay salford quays manchester M50 3SR (1 page) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 January 2006 | Return made up to 01/12/05; full list of members (2 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New secretary appointed;new director appointed (2 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |