Jerusalem 92186
Israel
Director Name | Mrs Juliet Pfeffer |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(48 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Flat 12 7 Diskin Kiriat Wolfson Jerusalem Israel |
Secretary Name | Mrs Johanna Hirsch |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(48 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 24 Redak Street Jerusalem 92186 Israel |
Registered Address | 115 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 May 1998 | Dissolved (1 page) |
---|---|
23 February 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 February 1998 | Liquidators statement of receipts and payments (5 pages) |
28 January 1998 | Liquidators statement of receipts and payments (5 pages) |
29 July 1997 | Liquidators statement of receipts and payments (5 pages) |
13 February 1997 | Liquidators statement of receipts and payments (5 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: cliffords inn fetter lane london EC4A 1AS (1 page) |
29 January 1996 | Resolutions
|
29 January 1996 | Appointment of a voluntary liquidator (1 page) |
29 January 1996 | Declaration of solvency (3 pages) |
12 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |