Ginot Shomron
44853
Israel
Director Name | Valerijs Diks |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 20 August 2001(12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 April 2005) |
Role | Manager |
Correspondence Address | Rigondas Gatve 2-3 Riga Lv 1067 |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 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 | 25 August 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(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 May 2001) |
Correspondence Address | PO Box 399 Ginot Shomron 44853 Israel |
Secretary Name | European Business Centre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 April 2005) |
Correspondence Address | Stennard Island Wakefield West Yorkshire WF1 5DL |
Director Name | C.A. Eclat Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(4 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 02 January 2006) |
Correspondence Address | 60 Market Square PO Box 364 Belize City Belize Ca |
Secretary Name | A.R.T. Business Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 January 2006) |
Correspondence Address | 60 Market Square Pob 364 Belize City Belize C.A. |
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 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
3 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2005 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
19 April 2005 | New secretary appointed (1 page) |
13 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (1 page) |
21 March 2005 | Return made up to 25/08/04; full list of members (2 pages) |
8 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2003 | Return made up to 25/08/03; full list of members (6 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
27 October 2002 | Return made up to 25/08/02; full list of members (6 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Return made up to 25/08/01; full list of members (6 pages) |
1 October 2001 | Director resigned (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: stennard island chantry bridge wakefield west yorkshire WF1 5DL (1 page) |
21 June 2001 | Director resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | Ad 15/11/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |