Company NameShira Fogging Technology Limited
Company StatusDissolved
Company Number04149690
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameBarry Anthony Foreman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleAccountant
Correspondence Address106 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NN
Secretary NameNorma Irene Foreman
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleAdministrator
Correspondence Address106 Chalkwell Avenue
Westcliffe On Sea
Essex
S50 8WW
Director NameAvi Dagan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityIsraei
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleManager Of Companies
Correspondence Address26 Eitan St
Nir Zui
72905
Israel
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address106 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NN
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
27 February 2004Application for striking-off (1 page)
15 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 March 2002Registered office changed on 09/03/02 from: 22 the ridgeway westcliff on sea essex SS0 8NT (1 page)
9 March 2002Director resigned (1 page)
31 January 2002Return made up to 29/01/02; full list of members (6 pages)
2 April 2001Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
7 March 2001New director appointed (3 pages)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (3 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: 31 corsham street london N1 6DR (1 page)
7 March 2001Secretary resigned (1 page)