Company NameAIS (2000) Limited
Company StatusDissolved
Company Number00935045
CategoryPrivate Limited Company
Incorporation Date8 July 1968(55 years, 9 months ago)
Dissolution Date26 November 2013 (10 years, 4 months ago)
Previous NameAnglo-Israel Securities Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kenneth Leonard Russell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1996(28 years, 4 months after company formation)
Appointment Duration17 years (closed 26 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Limes Yard
Silver Street
Stansted
Essex
CM24 8HE
Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1996(28 years, 4 months after company formation)
Appointment Duration17 years (closed 26 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sheldon Avenue
Highgate
London
N6 4JT
Secretary NameMr Michael Robert Goldberger
NationalityBritish
StatusClosed
Appointed27 June 2000(31 years, 12 months after company formation)
Appointment Duration13 years, 5 months (closed 26 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr David Efrima
Date of BirthMarch 1926 (Born 98 years ago)
NationalityIsraeli
StatusResigned
Appointed22 March 1991(22 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 June 1991)
RoleBank Executive
Correspondence Address26 Bancroft Avenue
London
N2 0AS
Director NameMr Geoffrey Maurice Wisenfeld
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(22 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 March 1995)
RoleBank Executive
Correspondence Address9 Bowls Close
Stanmore
Middlesex
HA7 3LF
Secretary NameMr Geoffrey Maurice Wisenfeld
NationalityBritish
StatusResigned
Appointed22 March 1991(22 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1992)
RoleCompany Director
Correspondence Address9 Bowls Close
Stanmore
Middlesex
HA7 3LF
Director NameMr David Granot
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(22 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1995)
RoleBank Executive
Correspondence Address26 Bancroft Avenue
London
N2 0AS
Director NameMrs Lesley Jean Secretan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(23 years, 3 months after company formation)
Appointment Duration5 years (resigned 06 November 1996)
RoleBank Official
Correspondence AddressPippins Abberton Road
Layer De La Haye
Colchester
Essex
CO2 0JX
Secretary NameBrian Joseph Manton
NationalityBritish
StatusResigned
Appointed01 July 1992(23 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 May 1999)
RoleBank Manager
Correspondence Address72 Leighcliff Road
Leigh On Sea
Essex
SS9 1DN
Director NameMichael Philip Levene
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(26 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 1996)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 De Quincey Mews
Royal Victoria Dock
London
E16 1SU
Director NameMichael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(28 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 1999)
RoleBanker
Correspondence Address18 Mill Ridge
Edgware
Middlesex
HA8 7PE
Director NameMr Christopher Warden Oxley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(28 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 June 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPilgrim Cottage
Coleman Green
Wheathampstead
Hertfordshire
AL4 8ES
Secretary NameGordon Cripps
NationalityBritish
StatusResigned
Appointed06 November 1996(28 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 June 2000)
RoleAssistant Company Secretary
Correspondence Address34 Cypress Grove
Ash Vale
Surrey
GU12 5QN
Secretary NameMichael Philip Levene
NationalityBritish
StatusResigned
Appointed24 May 1999(30 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 2000)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 De Quincey Mews
Royal Victoria Dock
London
E16 1SU
Director NameYehuda Shamir
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(31 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 June 2000)
RoleBanker
Correspondence Address3 Twilley Street
London
SW18 4NU
Director NameMr Patrick Colvin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(41 years, 9 months after company formation)
Appointment Duration11 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Hampstead Homes (London) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£425,089
Gross Profit£246,692
Net Worth£1,000
Current Liabilities£2,378

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
1 August 2013Application to strike the company off the register (3 pages)
1 August 2013Application to strike the company off the register (3 pages)
4 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
4 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
30 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 1,000
(5 pages)
30 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 1,000
(5 pages)
15 March 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
15 March 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
4 July 2012Full accounts made up to 30 September 2011 (14 pages)
4 July 2012Full accounts made up to 30 September 2011 (14 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
1 September 2011Termination of appointment of Patrick Colvin as a director (1 page)
1 September 2011Termination of appointment of Patrick Colvin as a director (1 page)
1 July 2011Full accounts made up to 30 September 2010 (14 pages)
1 July 2011Full accounts made up to 30 September 2010 (14 pages)
4 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
30 June 2010Full accounts made up to 30 September 2009 (14 pages)
30 June 2010Full accounts made up to 30 September 2009 (14 pages)
28 April 2010Appointment of Patrick Colvin as a director (3 pages)
28 April 2010Appointment of Patrick Colvin as a director (3 pages)
20 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
15 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
15 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
31 July 2009Full accounts made up to 30 September 2008 (13 pages)
31 July 2009Full accounts made up to 30 September 2008 (13 pages)
22 April 2009Return made up to 22/03/09; full list of members (3 pages)
22 April 2009Return made up to 22/03/09; full list of members (3 pages)
17 January 2009Director's change of particulars / kenneth russell / 01/12/2008 (1 page)
17 January 2009Director's Change of Particulars / kenneth russell / 01/12/2008 / HouseName/Number was: , now: 3; Street was: the grange, now: the limes yard; Area was: 2 lower farm lane east end, now: silver street; Post Town was: furneux pelham buntingford, now: stansted; Post Code was: SG9 0JT, now: CM24 8HE (1 page)
31 July 2008Full accounts made up to 30 September 2007 (13 pages)
31 July 2008Full accounts made up to 30 September 2007 (13 pages)
11 April 2008Return made up to 22/03/08; full list of members (3 pages)
11 April 2008Return made up to 22/03/08; full list of members (3 pages)
16 January 2008Registered office changed on 16/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
16 January 2008Registered office changed on 16/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
3 August 2007Full accounts made up to 30 September 2006 (13 pages)
3 August 2007Full accounts made up to 30 September 2006 (13 pages)
11 May 2007Return made up to 22/03/07; full list of members (2 pages)
11 May 2007Return made up to 22/03/07; full list of members (2 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
3 August 2006Full accounts made up to 30 September 2005 (13 pages)
3 August 2006Full accounts made up to 30 September 2005 (13 pages)
4 April 2006Return made up to 22/03/06; full list of members (2 pages)
4 April 2006Return made up to 22/03/06; full list of members (2 pages)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
4 April 2005Return made up to 22/03/05; full list of members (2 pages)
4 April 2005Return made up to 22/03/05; full list of members (2 pages)
29 July 2004Full accounts made up to 30 September 2003 (11 pages)
29 July 2004Full accounts made up to 30 September 2003 (11 pages)
7 April 2004Return made up to 22/03/04; full list of members (2 pages)
7 April 2004Return made up to 22/03/04; full list of members (2 pages)
4 August 2003Full accounts made up to 30 September 2002 (11 pages)
4 August 2003Full accounts made up to 30 September 2002 (11 pages)
28 March 2003Return made up to 22/03/03; full list of members (5 pages)
28 March 2003Return made up to 22/03/03; full list of members (5 pages)
15 November 2002Secretary's particulars changed (1 page)
15 November 2002Secretary's particulars changed (1 page)
2 August 2002Full accounts made up to 30 September 2001 (11 pages)
2 August 2002Full accounts made up to 30 September 2001 (11 pages)
10 July 2002Return made up to 22/03/02; full list of members (5 pages)
10 July 2002Return made up to 22/03/02; full list of members (5 pages)
2 May 2002Secretary's particulars changed (1 page)
2 May 2002Secretary's particulars changed (1 page)
8 August 2001Full accounts made up to 30 September 2000 (14 pages)
8 August 2001Full accounts made up to 30 September 2000 (14 pages)
31 May 2001Return made up to 22/03/01; full list of members (5 pages)
31 May 2001Return made up to 22/03/01; full list of members (5 pages)
21 February 2001Particulars of mortgage/charge (7 pages)
21 February 2001Particulars of mortgage/charge (7 pages)
22 January 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
22 January 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000Registered office changed on 18/10/00 from: 20 stratford place london W1N 9AF (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Registered office changed on 18/10/00 from: 20 stratford place london W1N 9AF (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000Secretary resigned (1 page)
10 August 2000Company name changed anglo-israel securities LIMITED\certificate issued on 11/08/00 (2 pages)
10 August 2000Company name changed anglo-israel securities LIMITED\certificate issued on 11/08/00 (2 pages)
31 May 2000Full accounts made up to 31 December 1999 (12 pages)
31 May 2000Full accounts made up to 31 December 1999 (12 pages)
16 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 April 2000Return made up to 22/03/00; full list of members (7 pages)
24 March 2000Registered office changed on 24/03/00 from: 4/7 woodstock st london W1A 2AF (1 page)
24 March 2000Registered office changed on 24/03/00 from: 4/7 woodstock st london W1A 2AF (1 page)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999Secretary resigned (1 page)
14 April 1999Return made up to 22/03/99; no change of members (8 pages)
14 April 1999Return made up to 22/03/99; no change of members (8 pages)
6 February 1999Auditor's resignation (2 pages)
6 February 1999Auditor's resignation (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
11 April 1998Return made up to 22/03/98; full list of members (10 pages)
11 April 1998Return made up to 22/03/98; full list of members (10 pages)
11 December 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
11 December 1997Accounts made up to 31 December 1996 (2 pages)
27 March 1997Return made up to 22/03/97; full list of members (9 pages)
27 March 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 1997Particulars of mortgage/charge (7 pages)
17 January 1997Particulars of mortgage/charge (7 pages)
17 January 1997Particulars of mortgage/charge (7 pages)
17 January 1997Particulars of mortgage/charge (7 pages)
17 January 1997Particulars of mortgage/charge (7 pages)
17 January 1997Particulars of mortgage/charge (7 pages)
17 January 1997Particulars of mortgage/charge (11 pages)
17 January 1997Particulars of mortgage/charge (7 pages)
17 January 1997Particulars of mortgage/charge (7 pages)
17 January 1997Particulars of mortgage/charge (11 pages)
14 January 1997Particulars of mortgage/charge (7 pages)
14 January 1997Particulars of mortgage/charge (7 pages)
10 December 1996New director appointed (3 pages)
10 December 1996New director appointed (3 pages)
10 December 1996New director appointed (3 pages)
10 December 1996New director appointed (3 pages)
4 December 1996£ nc 100/1000 21/11/96 (1 page)
4 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(12 pages)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
4 December 1996Ad 21/11/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
4 December 1996£ nc 100/1000 21/11/96 (1 page)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
4 December 1996Ad 21/11/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
4 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(12 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996New director appointed (2 pages)
28 March 1996Return made up to 22/03/96; no change of members (4 pages)
28 March 1996Return made up to 22/03/96; no change of members (4 pages)
27 March 1996Accounts made up to 31 December 1995 (1 page)
27 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
21 July 1995New director appointed (2 pages)
6 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1995Accounts made up to 31 December 1994 (3 pages)
6 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
6 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Director resigned (2 pages)
24 March 1995Return made up to 22/03/95; full list of members (6 pages)
24 March 1995Return made up to 22/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)