Jerusalem
96440
Israel
Director Name | Mr Avishay Noam |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 29 January 2015(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 June 2019) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 47 Hativat Golani Street Raanana 43333 Israel |
Director Name | Jonathan Brian Cantor |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1N 6LS |
Secretary Name | John D'Ardenne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1N 6LS |
Director Name | John D'Ardenne |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(1 month after company formation) |
Appointment Duration | 8 months (resigned 23 September 1998) |
Role | Solicitor |
Correspondence Address | 179 Great Portland Street London W1N 5FD |
Director Name | Elie Baronski |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 September 1998(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | 13 Diskin Street Jerusalem 96440 Israel Foreign |
Secretary Name | Haim Noam |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 23 September 1998(9 months, 1 week after company formation) |
Appointment Duration | 20 years (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 7 Jabotinski Street Moshe Aviv Tower, 42 Floor Ramat Gan 52520 Israel |
Secretary Name | Mr Ravindra Vishwanath Patwardhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 17 Harebell Drive Witham Essex CM8 2XB |
Director Name | Haim Noam |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 17 March 2000(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 7 Jabotinski Street Moshe Aviv Tower, 42 Floor Ramat Gan 52520 Israel |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 1999) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Harford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(1 year, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 1999) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Gil Gamesh Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,247,006 |
Cash | £90,506 |
Current Liabilities | £4,312,607 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 October 1998 | Delivered on: 23 October 1998 Persons entitled: Norwich Union Mortgage Finance Limited(The "Trustee") Classification: Deed of legal charge Secured details: All monies, obligations and liabilites whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company (each a "group member") to the chargee and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed moneys by, any group member (each a "lender") or for or in respect of which any group member may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever. Particulars: The properties listed below together with all buildings and erections and fixtures (including trade fixtures but excluding tenants' fixtures) and fittings thereon and all improvements and additions thereto and all easements, rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants and conditions affecting the same but otherwise free from encumbrance: f/h land k/a preece house davigdor road hove east sussex t/n-ESX199918.. See the mortgage charge document for full details. Outstanding |
---|---|
14 October 1998 | Delivered on: 23 October 1998 Persons entitled: Norwich Union Mortgage Finance Limited(The "Trustee") Classification: Assignment by way of charge Secured details: All monies, obligations and liabilites whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company (each a "group member") to the chargee and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed moneys by, any group member (each a "lender") or for or in respect of which any group member may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever. Particulars: All the rights, titles, benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the following leases 1. lease of preece house dated 4 may 1998 made between p c r services company limited (1) and legal & general assurnace society limited (2).. see the mortgage charge document for full details. Outstanding |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2019 | Application to strike the company off the register (1 page) |
5 March 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
29 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
3 October 2018 | Termination of appointment of Haim Noam as a secretary on 28 September 2018 (1 page) |
2 October 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
28 September 2018 | Termination of appointment of Haim Noam as a director on 28 September 2018 (1 page) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
7 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
7 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
5 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 February 2015 | Appointment of Avishay Noam as a director on 29 January 2015 (2 pages) |
4 February 2015 | Appointment of Avishay Noam as a director on 29 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 26 January 2015 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
31 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 20 June 2011 (1 page) |
16 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Batya Barowski on 28 November 2009 (2 pages) |
1 February 2010 | Director's details changed for Haim Noam on 28 November 2009 (2 pages) |
1 February 2010 | Director's details changed for Haim Noam on 28 November 2009 (2 pages) |
1 February 2010 | Director's details changed for Batya Barowski on 28 November 2009 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
20 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
21 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
26 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
26 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 December 2005 | Return made up to 28/11/05; full list of members (2 pages) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Return made up to 28/11/05; full list of members (2 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 December 2004 | Return made up to 19/12/04; full list of members (8 pages) |
20 December 2004 | Return made up to 19/12/04; full list of members (8 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 May 2003 | Director resigned (2 pages) |
1 May 2003 | Director resigned (2 pages) |
20 March 2003 | Return made up to 19/12/02; full list of members
|
20 March 2003 | Return made up to 19/12/02; full list of members
|
3 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 January 2002 | Return made up to 19/12/01; full list of members (8 pages) |
17 January 2002 | Return made up to 19/12/01; full list of members (8 pages) |
1 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: harold everett wreford harford house 101-103 great portland street london W1N 6BH (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: harold everett wreford harford house 101-103 great portland street london W1N 6BH (1 page) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Secretary resigned (1 page) |
2 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 February 2000 | Return made up to 19/12/99; full list of members
|
16 February 2000 | Return made up to 19/12/99; full list of members
|
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 April 1999 | Resolutions
|
26 April 1999 | Resolutions
|
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | New secretary appointed (2 pages) |
27 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
23 October 1998 | Particulars of mortgage/charge (7 pages) |
23 October 1998 | Particulars of mortgage/charge (7 pages) |
23 October 1998 | Particulars of mortgage/charge (7 pages) |
23 October 1998 | Particulars of mortgage/charge (7 pages) |
19 October 1998 | Memorandum and Articles of Association (15 pages) |
19 October 1998 | Memorandum and Articles of Association (15 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Memorandum and Articles of Association (16 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Memorandum and Articles of Association (16 pages) |
5 October 1998 | Resolutions
|
5 October 1998 | Resolutions
|
1 October 1998 | Company name changed finlaw one hundred and sixteen l imited\certificate issued on 02/10/98 (3 pages) |
1 October 1998 | Company name changed finlaw one hundred and sixteen l imited\certificate issued on 02/10/98 (3 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: 179 great portland street london W1N 6LS (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: 179 great portland street london W1N 6LS (1 page) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | Secretary resigned (1 page) |
19 December 1997 | Incorporation (19 pages) |
19 December 1997 | Incorporation (19 pages) |