Gdansk
Poland
Foreign
Secretary Name | Elizbieta Wisniewska |
---|---|
Nationality | Polishh |
Status | Closed |
Appointed | 20 July 2001(1 year after company formation) |
Appointment Duration | 6 years, 9 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Leczkowa 8 3 Gdansk Poland Foreign |
Director Name | Alex Zingaus |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Israelite |
Status | Resigned |
Appointed | 15 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 20 July 2001) |
Role | Business Advisor |
Correspondence Address | PO Box 399 Ginot Shomron 44853 Israel |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Ginot Shomron Business Advisers Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 20 July 2001) |
Correspondence Address | PO Box 399 Ginot Shomron 44853 Israel |
Registered Address | Stennard Island Chantry Bridge Wakefield West Yorkshire WF1 5DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | Dissolution deferment (1 page) |
16 December 2002 | Completion of winding up (1 page) |
16 December 2002 | Dissolution deferment (1 page) |
5 April 2002 | Order of court to wind up (2 pages) |
5 February 2002 | Strike-off action suspended (1 page) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
21 May 2001 | Company name changed leyton industries LIMITED\certificate issued on 21/05/01 (2 pages) |
27 November 2000 | Company name changed above the cut computers LIMITED\certificate issued on 28/11/00 (2 pages) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Ad 15/11/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: highstone information services high stone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
17 November 2000 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |