Herzliyah
Pituach
46743
Israel
Director Name | Mrs Jennifer Science |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 1991(26 years, 11 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 09 June 2015) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 20a Shazar Street Herzliyah Pituach 46743 Israel |
Secretary Name | Mr Austen Derek Science |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 1991(26 years, 11 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 09 June 2015) |
Role | Solicitor |
Country of Residence | Israel |
Correspondence Address | 20a Shazar Street Herzliyah Pituach 46743 Israel |
Secretary Name | Howard Barry Gold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(37 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 09 June 2015) |
Role | Solicitor |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Austen Derek Science 50.00% Ordinary |
---|---|
1 at £1 | Jennifer Science 50.00% Ordinary |
Latest Accounts | 5 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2015 | Application to strike the company off the register (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
3 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
4 January 2012 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
16 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts made up to 5 April 2010 (3 pages) |
30 December 2010 | Accounts made up to 5 April 2010 (3 pages) |
21 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 21 December 2010 (1 page) |
6 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
23 December 2009 | Director's details changed for Mrs Jennifer Science on 23 December 2009 (2 pages) |
23 December 2009 | Registered office address changed from Robson Laidler Llp, Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 23 December 2009 (1 page) |
23 December 2009 | Director's details changed for Mr Austen Derek Science on 23 December 2009 (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
15 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
2 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2008 | Return made up to 05/12/07; full list of members (3 pages) |
18 June 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
18 June 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
27 February 2007 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
5 February 2007 | Return made up to 05/12/06; full list of members (3 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
5 February 2007 | Secretary's particulars changed (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: robson laidler LLP fernwood house fernwood road newcastle upon tyne NE2 1TJ (1 page) |
31 January 2006 | Return made up to 05/12/05; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: kensington house 4-6 osborne road jesmond newcastle-upon-tyne NE2 2AA (1 page) |
3 February 2004 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
3 February 2004 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
23 December 2003 | Return made up to 05/12/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
23 January 2003 | Return made up to 05/12/02; full list of members (7 pages) |
23 July 2002 | New secretary appointed (2 pages) |
31 January 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
8 January 2002 | Return made up to 05/12/01; full list of members (6 pages) |
2 February 2001 | (7 pages) |
2 January 2001 | Return made up to 05/12/00; full list of members (6 pages) |
3 February 2000 | (7 pages) |
14 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
8 February 1999 | (6 pages) |
24 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
10 February 1998 | (6 pages) |
8 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
2 January 1997 | Return made up to 05/12/96; no change of members (4 pages) |
14 August 1996 | (7 pages) |
12 February 1996 | (7 pages) |
18 December 1995 | Return made up to 05/12/95; full list of members (6 pages) |