London
SE16 4DG
Director Name | Mr Yehuda Cohen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 16 February 2017(82 years, 7 months after company formation) |
Appointment Duration | 5 months (closed 18 July 2017) |
Role | Chief Financial Officer |
Country of Residence | Israel |
Correspondence Address | Unit J209, The Biscuit Factory 100 Clements Road London SE16 4DG |
Director Name | Gershon Patron |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 July 1991(56 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | PO Box 1877 Kiryat Gat82100 Israel |
Director Name | Mr Joseph Thomas Mellotte |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 1991(56 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 34 St Crispins Close Hampstead London NW3 2QF |
Director Name | Mordechai Brown |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 July 1991(56 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | PO Box 187 Kiryat Gat 82100 Israel |
Director Name | Brian Arthur Fackey |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(56 years, 12 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 24 June 1991) |
Role | Company Director |
Correspondence Address | 10 Tarn Brow Aughton Ormskirk Lancashire L39 4SS |
Director Name | David John Lewis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(56 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 April 1997) |
Role | Operations Director |
Correspondence Address | The Farthings 83 Castle Green Westbrook Warrington Cheshire WA5 5XB |
Director Name | Mr Moshe Langleib |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 July 1991(56 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Pob 187 Kiryat Gat 82100 Foreign |
Secretary Name | Brian Arthur Fackey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(56 years, 12 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 24 June 1991) |
Role | Company Director |
Correspondence Address | 10 Tarn Brow Aughton Ormskirk Lancashire L39 4SS |
Secretary Name | Mr Joseph Thomas Mellotte |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 1992(57 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 34 St Crispins Close Hampstead London NW3 2QF |
Director Name | Mr Eliezer Leo Blatt |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 October 1992(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1994) |
Role | Financial Director |
Correspondence Address | 27 Old Hall Road Salford Lancashire M7 4JJ |
Secretary Name | Mr Eliezer Leo Blatt |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 10 May 1993(58 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1994) |
Role | Financial Director |
Correspondence Address | 27 Old Hall Road Salford Lancashire M7 4JJ |
Secretary Name | David John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(60 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 April 1997) |
Role | Operations Director |
Correspondence Address | The Farthings 83 Castle Green Westbrook Warrington Cheshire WA5 5XB |
Director Name | Shmuel Sadot |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 May 1995(60 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2000) |
Role | Financial Director |
Correspondence Address | 60 Levin Epstein Str Rehovot Israel |
Director Name | Mr Robin Harrison |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(62 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 17 Acres Brook Road Higham Burnley Lancashire BB12 9BY |
Secretary Name | Mr Robin Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(62 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 17 Acres Brook Road Higham Burnley Lancashire BB12 9BY |
Director Name | Raymond Archibald Walters |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(64 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | Nightingale Cnr Nightingale Road Bushey Watford Hertfordshire WD2 3NJ |
Director Name | Offer Gilboa |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 February 2000(65 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 May 2011) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Ramot Hashavim Beit Ha'Am 13 Foreign Israel |
Director Name | Schmuel Landau |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 May 2000(65 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 19 Hibner Street Petach Tikva Israel 49400 |
Secretary Name | Ilan Roth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(67 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 April 2008) |
Role | Company Director |
Correspondence Address | 25 Hagalil Street Kfar Sava Israel |
Director Name | Micha Ronen |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 March 2004(69 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 July 2006) |
Role | Finance Director |
Correspondence Address | Golani 82 Kfar Yona Israel |
Director Name | Doron Abramovitch |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 July 2006(72 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 May 2011) |
Role | Finance Director |
Country of Residence | Israel |
Correspondence Address | 8b Hazait Street Neva Yehuda Rehovot Israel |
Secretary Name | Mr Shlomo Moran |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 15 April 2008(73 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 May 2012) |
Role | Planning Manager |
Correspondence Address | 15 Jabotinsky Gedera 70700 |
Director Name | Mr Daniel Shalom Taragan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 22 May 2011(76 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2015) |
Role | Manager |
Country of Residence | Israel |
Correspondence Address | Units 13-15 Deane House Studios Greenwood Place Highgate Rd Kentish Town London NW5 1LB |
Director Name | Mr Samuel Vlodinger |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 22 May 2011(76 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 February 2017) |
Role | Manager |
Country of Residence | Israel |
Correspondence Address | Unit J209, The Biscuit Factory 100 Clements Road London SE16 4DG |
Secretary Name | Mr Robin Harrison |
---|---|
Status | Resigned |
Appointed | 16 May 2012(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 August 2013) |
Role | Company Director |
Correspondence Address | Units 13-15 Deane House Studios Greenwood Place Highgate Rd Kentish Town London NW5 1LB |
Secretary Name | Mr Neville Critoph |
---|---|
Status | Resigned |
Appointed | 28 August 2013(79 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 July 2015) |
Role | Company Director |
Correspondence Address | Units 13-15 Deane House Studios Greenwood Place Highgate Rd Kentish Town London NW5 1LB |
Website | bagir.com |
---|
Registered Address | Unit J209, The Biscuit Factory 100 Clements Road London SE16 4DG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
1.000k at £1 | Bagir Holdings (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 June 2003 | Delivered on: 4 July 2003 Satisfied on: 19 November 2014 Persons entitled: Courtaulds Textiles Limited Classification: Charge by way of assignment over cash deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right, title, benefit and interest in a deposit account with united mizrahi bank limited together with all sums deposited therein or standing to the credit thereof and all interest. Fully Satisfied |
---|---|
22 October 1984 | Delivered on: 25 October 1984 Satisfied on: 10 December 1992 Persons entitled: Banks Hafoalim Bm Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See doc M107 for full details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | Application to strike the company off the register (3 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
20 February 2017 | Termination of appointment of Samuel Vlodinger as a director on 16 February 2017 (1 page) |
20 February 2017 | Appointment of Mr Yehuda Cohen as a director on 16 February 2017 (2 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
1 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Registered office address changed from Units 13-15 Deane House Studios Greenwood Place Highgate Rd Kentish Town London NW5 1LB to Unit J209, the Biscuit Factory 100 Clements Road London SE16 4DG on 1 August 2016 (1 page) |
29 February 2016 | Appointment of Mr Eran Itzhak as a director on 14 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Daniel Shalom Taragan as a director on 1 November 2015 (1 page) |
22 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
11 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
3 August 2015 | Termination of appointment of Neville Critoph as a secretary on 10 July 2015 (1 page) |
19 November 2014 | Satisfaction of charge 2 in full (4 pages) |
12 September 2014 | Annual return made up to 29 June 2014 with a full list of shareholders (4 pages) |
9 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
28 August 2013 | Appointment of Mr Neville Critoph as a secretary (1 page) |
28 August 2013 | Termination of appointment of Robin Harrison as a secretary (1 page) |
30 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
28 February 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
28 August 2012 | Appointment of Mr Robin Harrison as a secretary (1 page) |
28 August 2012 | Termination of appointment of Shlomo Moran as a secretary (1 page) |
24 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Termination of appointment of Doron Abramovitch as a director (1 page) |
17 November 2011 | Appointment of Mr Samuel Vlodinger as a director (2 pages) |
17 November 2011 | Termination of appointment of Offer Gilboa as a director (1 page) |
17 November 2011 | Appointment of Mr Daniel Shalom Taragan as a director (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
15 May 2008 | Secretary appointed mr shlomo moran (1 page) |
14 May 2008 | Appointment terminated secretary ilan roth (1 page) |
10 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
21 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: 99 baker street london W1U 6FF (1 page) |
29 September 2006 | Location of debenture register (1 page) |
29 September 2006 | Location of register of members (1 page) |
1 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 August 2006 | New director appointed (1 page) |
24 July 2006 | Director resigned (1 page) |
18 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
18 August 2005 | Location of debenture register (1 page) |
18 August 2005 | Location of register of members (1 page) |
18 August 2005 | Return made up to 29/06/05; full list of members (2 pages) |
1 April 2005 | Director resigned (1 page) |
16 February 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 August 2004 | Return made up to 29/06/04; full list of members (7 pages) |
5 April 2004 | New director appointed (2 pages) |
29 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 March 2004 | Director resigned (1 page) |
27 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 August 2003 | Return made up to 29/06/03; full list of members (7 pages) |
4 July 2003 | Particulars of mortgage/charge (6 pages) |
23 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
30 April 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: 1 - 3 grimrod place east gillibrands skelmersdale lancashire. WN8 9UA. (1 page) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
27 September 2001 | New secretary appointed (2 pages) |
11 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
4 April 2001 | Full group accounts made up to 31 December 2000 (19 pages) |
17 July 2000 | New director appointed (2 pages) |
4 July 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
4 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
7 June 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
2 July 1999 | Return made up to 29/06/99; no change of members (6 pages) |
2 July 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
6 April 1999 | Auditor's resignation (1 page) |
9 February 1999 | New director appointed (2 pages) |
14 July 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
14 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
28 July 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
28 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
2 May 1997 | Secretary resigned;director resigned (1 page) |
2 May 1997 | New secretary appointed;new director appointed (2 pages) |
28 July 1996 | Return made up to 12/07/96; no change of members (4 pages) |
28 July 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
1 August 1995 | Return made up to 12/07/95; no change of members
|
1 August 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
26 July 1995 | New director appointed (2 pages) |
9 September 1992 | Return made up to 24/07/92; no change of members
|
10 June 1991 | Memorandum and Articles of Association (16 pages) |
28 September 1990 | Resolutions
|
15 September 1972 | Company name changed\certificate issued on 15/09/72 (4 pages) |
18 August 1934 | Certificate of incorporation (1 page) |