Tarzana
California
91536
Director Name | Mirit Rabinovitz |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 February 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (closed 09 July 2002) |
Role | Company Director |
Correspondence Address | 5229 Beckford Avenue Tarzana California 91356 |
Secretary Name | Mirit Rabinovitz |
---|---|
Nationality | American |
Status | Closed |
Appointed | 02 February 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (closed 09 July 2002) |
Role | Company Director |
Correspondence Address | 5229 Beckford Avenue Tarzana California 91356 |
Director Name | Mr Nigel Fozard |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (closed 09 July 2002) |
Role | General Manager |
Correspondence Address | 18 Lacey Street Horbury Wakefield West Yorkshire WF4 5HP |
Director Name | Mr Paul Nicholas Roughley |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemary Cottage Barrowby Lane Kirby Overblow Harrogate HG3 1HQ |
Director Name | Karl Joseph Eimer |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 March 1996) |
Role | Accountant |
Correspondence Address | 24 Heron Island Caversham Reading Berkshire RG4 8DQ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Buslingthorpe Green Meanwood Road Leeds LS7 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
9 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2002 (2 pages) |
24 April 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2001 (2 pages) |
12 April 2002 | Notice of completion of voluntary arrangement (5 pages) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2000 | Full accounts made up to 31 October 1999 (19 pages) |
21 June 2000 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
24 January 2000 | Return made up to 18/01/00; full list of members
|
5 November 1999 | Auditor's resignation (1 page) |
23 August 1999 | Full accounts made up to 31 October 1998 (18 pages) |
1 February 1999 | Return made up to 18/01/99; no change of members (4 pages) |
23 October 1998 | Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page) |
18 April 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
15 January 1998 | Resolutions
|
15 January 1998 | Return made up to 18/01/98; no change of members
|
3 May 1997 | Full accounts made up to 31 October 1996 (16 pages) |
6 February 1997 | Return made up to 18/01/97; full list of members
|
31 October 1996 | Company name changed lion cabinets LIMITED\certificate issued on 01/11/96 (2 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | New director appointed (1 page) |
19 April 1996 | Director resigned (2 pages) |
22 February 1996 | Accounting reference date notified as 31/10 (1 page) |
21 February 1996 | Ad 02/02/96--------- £ si 179998@1=179998 £ ic 2/180000 (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
15 February 1996 | Resolutions
|
6 February 1996 | Company name changed broomco (1025) LIMITED\certificate issued on 06/02/96 (2 pages) |
18 January 1996 | Incorporation (18 pages) |