Kefar-Sava
44233
Israel
Secretary Name | Mr Isaac Philip Jaffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 8 High Grove Road Gatley Cheadle Cheshire SK8 1NR |
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Registered Address | 1-2 Denmark Street Altrincham Cheshire WA14 2SS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2011 | Application to strike the company off the register (3 pages) |
14 February 2011 | Application to strike the company off the register (3 pages) |
27 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
27 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
26 March 2009 | Appointment Terminated Director ceri john (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 28 coity road bridgend mid glamorgan CF31 1LR (1 page) |
26 March 2009 | Director appointed michael moshe ringart (3 pages) |
26 March 2009 | Secretary appointed isaac philip jaffe (2 pages) |
26 March 2009 | Director appointed michael moshe ringart (3 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 28 coity road bridgend mid glamorgan CF31 1LR (1 page) |
26 March 2009 | Appointment terminated director ceri john (1 page) |
26 March 2009 | Secretary appointed isaac philip jaffe (2 pages) |
23 February 2009 | Incorporation (13 pages) |
23 February 2009 | Incorporation (13 pages) |