Lugano
Ticino
Switzerland
Director Name | Joseph Rabinowitz |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 15 July 2002(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 27 Soroskin St Unsdorf Jerusalem Israel |
Secretary Name | Howard Barry Gold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2002(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 30 April 2008) |
Role | Solicitor |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Frank Hansen |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 March 2002(6 days after company formation) |
Appointment Duration | 4 months (resigned 15 July 2002) |
Role | Lawyer |
Correspondence Address | Valkendorfsgarde 19 3 Copenhagen 1153 Foreign |
Secretary Name | Mr Jeremy Orpen-Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(6 days after company formation) |
Appointment Duration | 4 months (resigned 15 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Burbage Road London SE24 9HB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 5 Osborne Terrace Newcastle Upon Tyne NE2 1SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2007 | Application for striking-off (1 page) |
27 March 2007 | Return made up to 07/03/07; full list of members
|
31 January 2006 | Accounts made up to 31 March 2003 (2 pages) |
31 January 2006 | Accounts made up to 31 March 2004 (2 pages) |
2 November 2005 | Return made up to 07/03/04; no change of members (6 pages) |
2 November 2005 | Return made up to 07/03/05; no change of members (6 pages) |
31 October 2005 | Restoration by order of the court (4 pages) |
7 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | Registered office changed on 08/09/02 from: longbow house 14-20 chiswell street london EC1Y 4TW (1 page) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
24 July 2002 | Particulars of mortgage/charge (7 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Secretary resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 120 east road london N1 6AA (1 page) |
7 March 2002 | Incorporation (15 pages) |