Company NameLeumi European Services Company Limited
Company StatusDissolved
Company Number01431573
CategoryPrivate Limited Company
Incorporation Date20 June 1979(44 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gil Karni
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIsraeli
StatusClosed
Appointed06 August 2018(39 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 13 October 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address20 Stratford Place, Marylebone Stratford Place
London
W1C 1BG
Director NameMr Andy Mallin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2020(40 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (closed 13 October 2020)
RoleCbo
Country of ResidenceUnited Kingdom
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameMr Dennis Joseph Hegarty
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2020(40 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (closed 13 October 2020)
RoleCro
Country of ResidenceEngland
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameMr David Granot
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(12 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1995)
RoleBank Executive
Correspondence Address26 Bancroft Avenue
London
N2 0AS
Director NameMr David Efrima
Date of BirthMarch 1926 (Born 98 years ago)
NationalityIsraeli
StatusResigned
Appointed22 March 1992(12 years, 9 months after company formation)
Appointment Duration-1 years, 3 months (resigned 28 June 1991)
RoleBank Executive
Correspondence Address26 Bancroft Avenue
London
N2 0AS
Director NameMr Dov Kol
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIsraeli
StatusResigned
Appointed22 March 1992(12 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 1995)
RoleBank Official
Correspondence Address23 Hallswelle Road
London
NW11 0DH
Director NameMr Geoffrey Maurice Wisenfeld
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(12 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 March 1995)
RoleBank Executive
Correspondence Address9 Bowls Close
Stanmore
Middlesex
HA7 3LF
Secretary NameMr Geoffrey Maurice Wisenfeld
NationalityBritish
StatusResigned
Appointed22 March 1992(12 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 1992)
RoleCompany Director
Correspondence Address9 Bowls Close
Stanmore
Middlesex
HA7 3LF
Secretary NameBrian Joseph Manton
NationalityBritish
StatusResigned
Appointed01 July 1992(13 years after company formation)
Appointment Duration6 years, 10 months (resigned 24 May 1999)
RoleCompany Director
Correspondence Address72 Leighcliff Road
Leigh On Sea
Essex
SS9 1DN
Director NameMichael Philip Levene
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(16 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 De Quincey Mews
Royal Victoria Dock
London
E16 1SU
Director NameMr Robert Michael Levy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 27 February 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address50/1 Belsize Square
London
NW3 4HN
Director NameShlomo Pergament
Date of BirthJune 1951 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed15 May 1996(16 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 September 2001)
RoleBanker
Correspondence Address4 Bertonov Street
Tel Aviv
69400
Director NameMrs Lesley Jean Secretan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(16 years, 11 months after company formation)
Appointment Duration20 years, 3 months (resigned 05 September 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Stratford Place
London
W1C 1BG
Secretary NameMichael Philip Levene
NationalityBritish
StatusResigned
Appointed24 May 1999(19 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 De Quincey Mews
Royal Victoria Dock
London
E16 1SU
Director NameEhud Moverman
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityIsraeli
StatusResigned
Appointed25 September 2001(22 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 March 2008)
RoleBanker
Correspondence Address18 Poaleg Harakevet St
Givatayim
532/57
Israel
Director NameNaomi Hillel
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish Israeli
StatusResigned
Appointed01 October 2002(23 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 March 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address51 Oakwood Park Road
Southgate
London
N14 6QD
Secretary NameNaomi Hillel
NationalityBritish Israeli
StatusResigned
Appointed01 October 2002(23 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 March 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address51 Oakwood Park Road
Southgate
London
N14 6QD
Secretary NameGordon Cripps
NationalityBritish
StatusResigned
Appointed01 October 2002(23 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2007)
RoleBanker
Correspondence Address34 Cypress Grove
Ash Vale
Surrey
GU12 5QN
Secretary NameSimon Peter Rothberg
NationalityBritish
StatusResigned
Appointed01 January 2008(28 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Broadview Avenue
Rainham
Gillingham
Kent
ME8 9DB
Director NameMenachem Friedman
Date of BirthJune 1951 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed14 March 2008(28 years, 9 months after company formation)
Appointment Duration3 months (resigned 18 June 2008)
RoleBanker
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameMr Lawrence Martin Weiss
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2009(30 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameMr Eliyahu Katzav
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2014(35 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 21 November 2017)
RoleCeo/Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameMr Michael John Duval
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(37 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameMr Dhavarajh Leonard Frank
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(37 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Stratford Place
London
W1C 1BG

Location

Registered Address20 Stratford Place
London
W1C 1BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Bank Leumi Le Israel Bm
50.00%
Ordinary
1 at £1Hevra Lerishumin Shel
50.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
2 June 2020Application to strike the company off the register (3 pages)
20 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
20 March 2020Appointment of Mr Dennis Joseph Hegarty as a director on 20 March 2020 (2 pages)
18 March 2020Appointment of Mr Andy Mallin as a director on 18 March 2020 (2 pages)
19 November 2019Termination of appointment of Dhavarajh Leonard Frank as a director on 31 October 2019 (1 page)
8 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
14 November 2018Termination of appointment of Michael John Duval as a director on 6 August 2018 (1 page)
14 November 2018Appointment of Mr Gil Karni as a director on 6 August 2018 (2 pages)
4 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
12 December 2017Termination of appointment of Eliyahu Katzav as a director on 21 November 2017 (1 page)
12 December 2017Termination of appointment of Eliyahu Katzav as a director on 21 November 2017 (1 page)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
12 September 2016Termination of appointment of Lesley Jean Secretan as a director on 5 September 2016 (1 page)
12 September 2016Termination of appointment of Lesley Jean Secretan as a director on 5 September 2016 (1 page)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 September 2016Appointment of Mr Dhavarajh Leonard Frank as a director on 2 September 2016 (2 pages)
2 September 2016Appointment of Mr Dhavarajh Leonard Frank as a director on 2 September 2016 (2 pages)
2 September 2016Appointment of Mr Michael John Duval as a director on 2 September 2016 (2 pages)
2 September 2016Appointment of Mr Michael John Duval as a director on 2 September 2016 (2 pages)
6 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 August 2014Appointment of Mr Eliyahu Katzav as a director on 1 August 2014 (2 pages)
6 August 2014Termination of appointment of Lawrence Martin Weiss as a director on 31 July 2014 (1 page)
6 August 2014Termination of appointment of Lawrence Martin Weiss as a director on 31 July 2014 (1 page)
6 August 2014Appointment of Mr Eliyahu Katzav as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr Eliyahu Katzav as a director on 1 August 2014 (2 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
15 March 2012Termination of appointment of Naomi Hillel as a director (1 page)
15 March 2012Termination of appointment of Naomi Hillel as a director (1 page)
15 March 2012Termination of appointment of Simon Rothberg as a secretary (1 page)
15 March 2012Termination of appointment of Naomi Hillel as a secretary (1 page)
15 March 2012Termination of appointment of Simon Rothberg as a secretary (1 page)
15 March 2012Termination of appointment of Naomi Hillel as a secretary (1 page)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 April 2011Appointment of Mr Lawrence Martin Weiss as a director (2 pages)
13 April 2011Appointment of Mr Lawrence Martin Weiss as a director (2 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 May 2009Director's change of particulars / lesley secretan / 16/04/2009 (1 page)
26 May 2009Director's change of particulars / lesley secretan / 16/04/2009 (1 page)
6 April 2009Return made up to 22/03/09; full list of members (4 pages)
6 April 2009Return made up to 22/03/09; full list of members (4 pages)
29 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 June 2008Appointment terminated director menachem friedman (1 page)
25 June 2008Appointment terminated director menachem friedman (1 page)
17 April 2008Return made up to 22/03/08; full list of members (4 pages)
17 April 2008Return made up to 22/03/08; full list of members (4 pages)
2 April 2008Director appointed menachem friedman (2 pages)
2 April 2008Director appointed menachem friedman (2 pages)
18 March 2008Appointment terminated director ehud moverman (1 page)
18 March 2008Appointment terminated director ehud moverman (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 April 2007Return made up to 22/03/07; full list of members (3 pages)
16 April 2007Return made up to 22/03/07; full list of members (3 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 April 2006Return made up to 22/03/06; full list of members (3 pages)
10 April 2006Return made up to 22/03/06; full list of members (3 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
20 April 2005Return made up to 22/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 April 2005Return made up to 22/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
6 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
6 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
20 April 2004Return made up to 22/03/04; full list of members (8 pages)
20 April 2004Return made up to 22/03/04; full list of members (8 pages)
24 April 2003Return made up to 22/03/03; full list of members (8 pages)
24 April 2003Return made up to 22/03/03; full list of members (8 pages)
11 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
11 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
6 December 2002Secretary's particulars changed;director's particulars changed (1 page)
6 December 2002Secretary's particulars changed;director's particulars changed (1 page)
14 October 2002Secretary resigned;director resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002Secretary resigned;director resigned (1 page)
14 October 2002New secretary appointed;new director appointed (2 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 April 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2001New director appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Registered office changed on 28/09/01 from: 20 stratford place london W1N 9AF (1 page)
28 September 2001Director resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001Registered office changed on 28/09/01 from: 20 stratford place london W1N 9AF (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 April 2001Return made up to 22/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 April 2001Return made up to 22/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
16 April 2000Return made up to 22/03/00; full list of members (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 street london W1A 2AF (1 page)
24 March 2000Registered office changed on 24/03/00 from: 4-7 woodstock street london W1A 2AF (1 page)
2 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
14 April 1999Return made up to 22/03/99; full list of members (6 pages)
14 April 1999Return made up to 22/03/99; full list of members (6 pages)
11 April 1998Return made up to 22/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1998Return made up to 22/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
9 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
7 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
7 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
4 April 1997Return made up to 22/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1997Return made up to 22/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
11 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New secretary appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New secretary appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
27 March 1996Return made up to 22/03/96; full list of members (6 pages)
27 March 1996Return made up to 22/03/96; full list of members (6 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Director resigned (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
9 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
9 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
24 March 1995Return made up to 22/03/95; no change of members (4 pages)
24 March 1995Return made up to 22/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)