Cliff Tower (Migdal Hatzook)
12 Ramot Yum Street
Herzliya Pituah 46851
Israel
Director Name | Yael Vinokursky |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 09 June 2022(52 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 21 March 2023) |
Role | Chief Financial Officer |
Country of Residence | Israel |
Correspondence Address | 9 Hashalom Street Even Yehuda Israel |
Director Name | Isaac Federman |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 07 March 1992(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 19 Byron Street Tel Aviv Foreign |
Director Name | Noga Federman |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 07 March 1992(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 19 Byron Street Tel Aviv Foreign |
Director Name | Mr Shalom Federman |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 07 March 1992(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 January 1997) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 50 Shalva Street Herzliya Pituack Foreign |
Secretary Name | Sherry Ann Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 67 Keats Close Scotland Green Road Enfield Middlesex EN3 4SP |
Secretary Name | Isabel Aspillera |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 30 September 1998(29 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 10 June 2022) |
Role | Company Director |
Correspondence Address | 6 Dryburgh Mansions 2 Egliston Road London SW15 1AL |
Director Name | Isabel Aspillera |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 October 1998(29 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 10 June 2022) |
Role | Business Developer |
Correspondence Address | 6 Dryburgh Mansions 2 Egliston Road London SW15 1AL |
Registered Address | Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Pandab LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,009,583 |
Cash | £53,513 |
Current Liabilities | £95,200 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 November 1999 | Delivered on: 12 November 1999 Satisfied on: 29 July 2008 Persons entitled: Bank Leumi (UK) PLC Classification: First party charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts which the mortgagor may now or hereafter have with the bank or under any deposit receipt. Fully Satisfied |
---|---|
9 November 1999 | Delivered on: 12 November 1999 Satisfied on: 29 July 2008 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
15 September 1993 | Delivered on: 22 September 1993 Satisfied on: 12 February 1997 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all moneys standing to the credit of the company by the bank on any account. Fully Satisfied |
25 March 1991 | Delivered on: 28 March 1991 Persons entitled: Bank Leumi (U K) PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge shall include all rights moneys or property howsoever accruing in the respect of the deposited property and the mortgagor undertakes to lodge with the banks. Outstanding |
21 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2022 | Application to strike the company off the register (3 pages) |
8 November 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 June 2022 | Termination of appointment of Isabel Aspillera as a director on 10 June 2022 (1 page) |
10 June 2022 | Appointment of Yael Vinokursky as a director on 9 June 2022 (2 pages) |
10 June 2022 | Termination of appointment of Isabel Aspillera as a secretary on 10 June 2022 (1 page) |
28 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
7 August 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
2 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
20 February 2021 | Amended total exemption full accounts made up to 31 December 2019 (6 pages) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
3 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 March 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 April 2018 | Notification of David Federman as a person with significant control on 6 April 2016 (2 pages) |
17 April 2018 | Withdrawal of a person with significant control statement on 17 April 2018 (2 pages) |
17 April 2018 | Director's details changed for Adi Federman on 12 April 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
18 March 2015 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 March 2015 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
7 April 2014 | Director's details changed for Adi Federman on 20 February 2014 (3 pages) |
7 April 2014 | Director's details changed for Adi Federman on 20 February 2014 (3 pages) |
25 February 2014 | Company name changed fedanco LIMITED\certificate issued on 25/02/14
|
25 February 2014 | Change of name notice (2 pages) |
25 February 2014 | Change of name notice (2 pages) |
25 February 2014 | Company name changed fedanco LIMITED\certificate issued on 25/02/14
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (25 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (25 pages) |
30 September 2013 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 30 September 2013 (2 pages) |
26 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
2 November 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
2 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
1 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
1 December 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
27 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (14 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (14 pages) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
22 October 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
22 October 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
4 May 2007 | Return made up to 24/02/07; full list of members (2 pages) |
4 May 2007 | Return made up to 24/02/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 March 2006 | Return made up to 24/02/06; full list of members
|
15 March 2006 | Return made up to 24/02/06; full list of members
|
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
4 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
10 November 2004 | Group of companies' accounts made up to 31 December 2003 (13 pages) |
10 November 2004 | Group of companies' accounts made up to 31 December 2003 (13 pages) |
1 April 2004 | Return made up to 04/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 04/03/04; full list of members (7 pages) |
24 June 2003 | Group of companies' accounts made up to 31 December 2002 (13 pages) |
24 June 2003 | Group of companies' accounts made up to 31 December 2002 (13 pages) |
10 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
10 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
17 May 2002 | Group of companies' accounts made up to 31 December 2001 (13 pages) |
17 May 2002 | Group of companies' accounts made up to 31 December 2001 (13 pages) |
10 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
16 June 2001 | Full group accounts made up to 31 December 2000 (13 pages) |
16 June 2001 | Full group accounts made up to 31 December 2000 (13 pages) |
27 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
16 August 2000 | Full group accounts made up to 31 December 1999 (12 pages) |
16 August 2000 | Full group accounts made up to 31 December 1999 (12 pages) |
18 May 2000 | Return made up to 07/03/00; full list of members (6 pages) |
18 May 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
18 May 2000 | Return made up to 07/03/00; full list of members (6 pages) |
18 May 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
12 November 1999 | Particulars of mortgage/charge (5 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (5 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
1 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
20 April 1999 | Return made up to 07/03/99; full list of members
|
20 April 1999 | Return made up to 07/03/99; full list of members
|
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
24 March 1998 | Return made up to 07/03/98; no change of members
|
24 March 1998 | Return made up to 07/03/98; no change of members
|
2 January 1998 | Full accounts made up to 31 August 1997 (10 pages) |
2 January 1998 | Full accounts made up to 31 August 1997 (10 pages) |
24 March 1997 | Return made up to 07/03/97; no change of members (4 pages) |
24 March 1997 | Return made up to 07/03/97; no change of members (4 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
12 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page) |
4 October 1996 | Full accounts made up to 31 August 1996 (10 pages) |
4 October 1996 | Full accounts made up to 31 August 1996 (10 pages) |
28 March 1996 | Return made up to 07/03/96; full list of members (6 pages) |
28 March 1996 | Return made up to 07/03/96; full list of members (6 pages) |
19 October 1995 | Full accounts made up to 31 August 1995 (10 pages) |
19 October 1995 | Full accounts made up to 31 August 1995 (10 pages) |
17 March 1995 | Return made up to 07/03/95; no change of members (4 pages) |
17 March 1995 | Return made up to 07/03/95; no change of members (4 pages) |
9 July 1969 | Certificate of incorporation (2 pages) |
9 July 1969 | Certificate of incorporation (2 pages) |