Flat 46
Jerusalem
96440
Director Name | Mr Neville Krausz |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 1992(13 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Businessman |
Correspondence Address | 11 Diskin Street Jerusalem 92473 Israel |
Secretary Name | Mr Neville Krausz |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 1992(13 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 11 Diskin Street Jerusalem 92473 Israel |
Registered Address | PO Box 83 Elsworth House 94 Alfred Gelder Street Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Next Accounts Due | 30 April 1995 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Next Return Due | 4 September 2016 (overdue) |
---|
19 December 2015 | Restoration by order of the court (4 pages) |
---|---|
23 March 1999 | Dissolved (1 page) |
23 December 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 December 1998 | Liquidators statement of receipts and payments (5 pages) |
18 June 1998 | Liquidators statement of receipts and payments (5 pages) |
19 December 1997 | Liquidators statement of receipts and payments (5 pages) |
26 June 1997 | Liquidators statement of receipts and payments (5 pages) |
24 December 1996 | Liquidators statement of receipts and payments (5 pages) |
24 June 1996 | Liquidators statement of receipts and payments (5 pages) |
3 January 1996 | Liquidators statement of receipts and payments (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |