Rishon Lezion
75212
Israel
Secretary Name | Mr Arie Kremeris |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 31 March 2005(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 21 March 2006) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 477 Douglas Avenue Toronto Ontario Canada |
Director Name | Sir Jan Hew Dalrymple-White |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 92 Downhall Road Rayleigh Essex SS6 9LY |
Director Name | Eileen Bridget Porter |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Downhall Road Rayleigh Essex SS6 9LY |
Secretary Name | Nitin Dattani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD |
Secretary Name | Eileen Bridget Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Downhall Road Rayleigh Essex SS6 9LY |
Director Name | Mr Stephen William Howard |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 June 2003) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 22 Highfield Drive Ickenham Uxbridge Middlesex UB10 8AN |
Director Name | Brian Michael Barlow |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 2004) |
Role | Company Director |
Correspondence Address | 65 Orchard Avenue Hockley Essex SS5 5BA |
Director Name | Balmoral Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | Dattani Business Centre Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 May 2003) |
Correspondence Address | 72 New Cavendish Street London W1M 8AU |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2005) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Quaestor Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(3 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 2005) |
Correspondence Address | C/O Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP |
Registered Address | C/O Wollastons Brierly Place New London Road Chelmsford Essex CM2 0AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2005 | Application for striking-off (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
6 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 August 2004 | Return made up to 21/08/04; full list of members (6 pages) |
9 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
18 June 2003 | New director appointed (2 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: 72 new cavendish street london W1G 8AU (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
4 December 2002 | Director resigned (1 page) |
17 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
19 June 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | New director appointed (3 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | £ nc 10000/1000000 10/04/02 (1 page) |
28 May 2002 | Ad 03/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 66-72 high street wealdstone harrow middlesex HA3 7AF (1 page) |
28 May 2002 | Director's particulars changed (1 page) |
28 May 2002 | Resolutions
|
14 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: 2 rowney mount park road harrow middlesex HA1 3JP (1 page) |
14 January 2002 | Director resigned (1 page) |