Advanced company searchLink opens in new window

Yehuda AMBALO

Filter appointments

Filter appointments

Total number of appointments 15

Date of birth
January 1966

INVESTLAND (DE-BEAUVOIR) LIMITED (03743717)

Company status
Dissolved
Correspondence address
2 Allandale Avenue, Finchley, London, N3 3PJ
Role
Secretary
Appointed on
30 March 1999
Nationality
British
Occupation
Property Developer

INVESTLAND (DE-BEAUVOIR) LIMITED (03743717)

Company status
Dissolved
Correspondence address
2 Allandale Avenue, Finchley, London, N3 3PJ
Role
Director
Appointed on
30 March 1999
Nationality
British
Country of residence
Uk
Occupation
Property Developer

SODA STUDIOS LIMITED (06198693)

Company status
Active
Correspondence address
2 Allandale Avenue, Finchley, London, N3 3PJ
Role Resigned
Director
Appointed on
2 April 2007
Resigned on
23 December 2012
Nationality
British
Country of residence
Uk
Occupation
Property Developer

INVESTLAND (PROPERTY HOLDINGS) LIMITED (04470271)

Company status
Dissolved
Correspondence address
2 Allandale Avenue, Finchley, London, N3 3PJ
Role Resigned
Secretary
Appointed on
1 July 2002
Resigned on
23 December 2012
Nationality
British
Occupation
Carpet Merchant

SODA SPACE LIMITED (04681022)

Company status
Active
Correspondence address
2 Allandale Avenue, Finchley, London, N3 3PJ
Role Resigned
Secretary
Appointed on
28 February 2003
Resigned on
23 December 2012
Nationality
British
Occupation
Property Developer

LIVE WORK SPACE (2011) LLP (OC368110)

Company status
Active
Correspondence address
Pastureview, 2 Allandale Avenue, Finchely, London, N3 3PJ
Role Resigned
LLP Designated Member
Appointed on
16 September 2011
Resigned on
23 December 2012
Country of residence
Uk

HIP SPACE LLP (OC370040)

Company status
Dissolved
Correspondence address
Pastureview, 2 Allandale Avenue, London, N3 3PJ
Role Resigned
LLP Designated Member
Appointed on
22 November 2011
Resigned on
23 December 2012
Country of residence
Uk

INVESTLAND (PROPERTY HOLDINGS) LIMITED (04470271)

Company status
Dissolved
Correspondence address
2 Allandale Avenue, Finchley, London, N3 3PJ
Role Resigned
Director
Appointed on
1 July 2002
Resigned on
23 December 2012
Nationality
British
Country of residence
Uk
Occupation
Property Developer

SODA STUDIOS LIMITED (06198693)

Company status
Active
Correspondence address
2 Allandale Avenue, Finchley, London, N3 3PJ
Role Resigned
Secretary
Appointed on
2 April 2007
Resigned on
23 December 2012
Nationality
British
Occupation
Property Developer

SODA SPACE LIMITED (04681022)

Company status
Active
Correspondence address
2 Allandale Avenue, Finchley, London, N3 3PJ
Role Resigned
Director
Appointed on
28 February 2003
Resigned on
23 December 2012
Nationality
British
Country of residence
Uk
Occupation
Property Developer

MI YU FOUNDATION (07108292)

Company status
Dissolved
Correspondence address
42 Lytton Road, New Barnet, Barnet, Hertfordshire, EN5 5BY
Role Resigned
Director
Appointed on
18 December 2009
Resigned on
23 December 2012
Nationality
British
Country of residence
Uk
Occupation
Company Director

ORSMAN PROPERTIES LLP (OC318274)

Company status
Active
Correspondence address
2 Allandale Avenue, Finchley, London, N3 3PJ
Role Resigned
LLP Member
Appointed on
8 March 2006
Resigned on
23 December 2012
Country of residence
Uk

INVESTLAND ESTATES LIMITED (06632799)

Company status
Active
Correspondence address
2 Allandale Avenue, Finchley, London, N3 3PJ
Role Resigned
Secretary
Appointed on
30 June 2008
Resigned on
23 December 2012
Nationality
British
Occupation
Property Developer

INVESTLAND ESTATES LIMITED (06632799)

Company status
Active
Correspondence address
2 Allandale Avenue, Finchley, London, N3 3PJ
Role Resigned
Director
Appointed on
30 June 2008
Resigned on
23 December 2012
Nationality
British
Country of residence
Uk
Occupation
Property Developer

INVESTLAND ISLINGTON GREEN LLP (OC340439)

Company status
Dissolved
Correspondence address
2 Allandale Avenue, Finchley, London, N3 3PJ
Role Resigned
LLP Designated Member
Appointed on
30 September 2008
Resigned on
23 December 2012
Country of residence
Uk