Hackensack
New Jersey
07601
Secretary Name | Benjamin Haik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 08 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Acorn Court Beningfield Drive Napsbury Park Hertfordshire AL2 1GE |
Director Name | Mr David Shebiro |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 Central Avenue Hackensack New Jersey 07601 |
Director Name | Youval Shimshon |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Hagila Street Netanya Israel |
Secretary Name | Mr David Shebiro |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 Central Avenue Hackensack New Jersey 07601 |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
8 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2016 | Final Gazette dissolved following liquidation (1 page) |
8 October 2015 | Notice of final account prior to dissolution (1 page) |
8 October 2015 | Notice of final account prior to dissolution (1 page) |
8 October 2015 | Return of final meeting of creditors (1 page) |
2 March 2010 | Registered office address changed from 25 Manchester Square London W1U 3PY on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from 25 Manchester Square London W1U 3PY on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from 25 Manchester Square London W1U 3PY on 2 March 2010 (1 page) |
17 December 2009 | Appointment of a liquidator (1 page) |
17 December 2009 | Appointment of a liquidator (1 page) |
15 September 2009 | Order of court to wind up (1 page) |
15 September 2009 | Order of court to wind up (1 page) |
29 June 2009 | Appointment terminated director youval shimshon (1 page) |
29 June 2009 | Appointment terminated director youval shimshon (1 page) |
26 June 2009 | Appointment terminated director david shebiro (1 page) |
26 June 2009 | Appointment terminated director david shebiro (1 page) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 August 2008 | Capitals not rolled up (2 pages) |
26 August 2008 | Capitals not rolled up (2 pages) |
20 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from c/o shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from c/o shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: ground floor offices 1 allum way totteridge house totteridge N20 9QL (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: ground floor offices 1 allum way totteridge house totteridge N20 9QL (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: c/o rosenblatt solicitors 9-13 st andrew street london EC4A 3AF (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: c/o rosenblatt solicitors 9-13 st andrew street london EC4A 3AF (1 page) |
17 July 2007 | Incorporation (19 pages) |
17 July 2007 | Incorporation (19 pages) |