Rishon-Le-Zion
75326
Israel
Secretary Name | A.R.T. Business Management Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2003(3 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 26 April 2005) |
Correspondence Address | 60 Market Square Pob 364 Belize City Belize C.A. |
Director Name | International Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 100 Hibernia Road Hounslow Middlesex TW3 3RN |
Director Name | Venture Management & Research Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | Kings Court PO Box Fh-14587 Nassau Bahamas |
Secretary Name | Orient Research Agency Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | Kings Court Bay Street PO Box Fh14587 Nassau Foreign |
Secretary Name | Sterling Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 100 Hibernia Road Hounslow Middlesex TW3 3RN |
Secretary Name | Ginot Simon Ron Business Advisors (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 May 2001) |
Correspondence Address | PO Box 399 Ginot Simon Ron 44853 Israel |
Secretary Name | European Business Centre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2003) |
Correspondence Address | Stennard Island Wakefield West Yorkshire WF1 5DL |
Registered Address | Stennard Island Wakefield West Yorkshire WF1 5DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,614 |
Cash | £1,614 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Return made up to 31/08/02; full list of members (6 pages) |
15 April 2003 | Secretary resigned (1 page) |
28 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
16 November 2001 | Return made up to 31/08/01; full list of members (6 pages) |
19 July 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
19 July 2001 | Resolutions
|
15 June 2001 | New secretary appointed (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: 100 hibernia road hounslow middlesex TW3 3RN (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Return made up to 31/08/00; full list of members (6 pages) |
20 March 2000 | Minutes (6 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
31 August 1999 | Incorporation (17 pages) |