Netanya
Israel
Director Name | Ofer Alexander |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 19 September 2003(20 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 22 November 2016) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 1745 Sundrop Cir Highland Park Il 60035 United States |
Secretary Name | Ofer Alexander |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 19 September 2003(20 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 22 November 2016) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 1745 Sundrop Cir Highland Park Il 60035 United States |
Director Name | Mr Roland Schaer |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 August 1991(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 August 1996) |
Role | Accountant |
Correspondence Address | Avenue De Champel 45-1206 Geneve Switzerland |
Secretary Name | Igor Trakhtenberg |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 18 June 1996(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 August 1999) |
Role | Architect |
Country of Residence | Israel |
Correspondence Address | 8 McDonald Street Netanya Israel |
Director Name | Catherine Gay |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(13 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 28 August 2003) |
Role | Secretary |
Correspondence Address | 17 Hatherley Court Hatherley Grove London W2 5RD |
Secretary Name | Catherine Gay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(16 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 28 August 2003) |
Role | Company Director |
Correspondence Address | 17 Hatherley Court Hatherley Grove London W2 5RD |
Secretary Name | Bart Besti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(20 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | 4b Hill Road London NW1 9QG |
Secretary Name | Schaer & Associes S A (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1991(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 June 1996) |
Correspondence Address | 52 Route Des Acacias P.O. Box 1116 1227 Geneva Foreign |
Registered Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.3k at £1 | Alexander Ofer 65.00% Ordinary |
---|---|
1.3k at £1 | Igor Trakhtenberg 25.00% Ordinary |
500 at £1 | Hanock Titelman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£253,582 |
Cash | £4,577 |
Current Liabilities | £258,159 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 November 2003 | Delivered on: 3 December 2003 Persons entitled: Credit Suisse First Boston Classification: Memorandum relating to credit balances shares and other securities metals and other items Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all assets at any time in the chargee's possession or held by the chargee's agents representives correspondents or nominees. See the mortgage charge document for full details. Outstanding |
---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2016 | Voluntary strike-off action has been suspended (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2016 | Application to strike the company off the register (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 July 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page) |
6 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Igor Trakhtenberg on 29 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Ofer Alexander on 29 August 2010 (2 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
2 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
21 October 2008 | Return made up to 29/08/08; full list of members (4 pages) |
8 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 September 2007 | Return made up to 29/08/07; no change of members (7 pages) |
26 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 September 2006 | Return made up to 29/08/06; full list of members (8 pages) |
6 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
4 October 2005 | Return made up to 29/08/05; full list of members (8 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 December 2004 (10 pages) |
10 September 2004 | Return made up to 29/08/04; full list of members
|
17 June 2004 | Resolutions
|
17 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
17 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
23 December 2003 | Secretary resigned (1 page) |
18 December 2003 | New secretary appointed;new director appointed (2 pages) |
5 December 2003 | Registered office changed on 05/12/03 from: 4B hill road london NW1 9QG (1 page) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Return made up to 29/08/03; full list of members
|
18 September 2003 | Registered office changed on 18/09/03 from: 17 hatherley court hatherley grove london W2 5RD (1 page) |
18 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 September 2003 | Secretary resigned;director resigned (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
20 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
25 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 October 2000 | Return made up to 29/08/00; full list of members (6 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Return made up to 29/08/99; full list of members
|
13 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
13 September 1999 | Secretary resigned (1 page) |
20 October 1998 | Return made up to 29/08/98; no change of members (4 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
23 September 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
23 September 1997 | Return made up to 29/08/97; no change of members (4 pages) |
26 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: 19 winchendon road london SW6 5DH (1 page) |
13 August 1996 | Director resigned (2 pages) |
13 August 1996 | New director appointed (1 page) |
26 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | New secretary appointed;new director appointed (2 pages) |
9 April 1996 | Company name changed boldnorth LIMITED\certificate issued on 10/04/96 (2 pages) |
6 September 1995 | Return made up to 29/08/95; no change of members (4 pages) |
6 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |