Jerusalem
Jsy00
Israel
Director Name | Mr Itamar Mattitjahoe Colthof |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 16 November 2015(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 August 2017) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Itamar Engelsman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 2 months (resigned 13 June 2012) |
Role | Metal Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 163 Park Road London NW4 3TH |
Director Name | Uriel Cohn |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 7 months (resigned 04 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 4110 Jerusalem Israel |
Secretary Name | Uriel Cohn |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 7 months (resigned 04 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 4110 Jerusalem Israel |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | dotara.com |
---|---|
Telephone | 020 83591122 |
Telephone region | London |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | A.b. Colthof 50.00% Ordinary |
---|---|
50 at £1 | U. Cohn 50.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 March |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
21 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
16 November 2015 | Termination of appointment of Uriel Cohn as a director on 4 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Uriel Cohn as a secretary on 4 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Uriel Cohn as a director on 4 November 2015 (1 page) |
16 November 2015 | Appointment of Mr Itamar Mattitjahoe Colthof as a director on 16 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Uriel Cohn as a secretary on 4 November 2015 (1 page) |
15 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
24 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
15 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
13 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 28 March 2013 (1 page) |
19 December 2013 | Previous accounting period extended from 28 March 2013 to 30 March 2013 (1 page) |
7 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 June 2012 | Termination of appointment of Itamar Engelsman as a director (1 page) |
30 March 2012 | Current accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
29 March 2012 | Director's details changed for Itamar Engelsman on 1 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Director's details changed for Itamar Engelsman on 1 March 2012 (2 pages) |
29 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
17 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
25 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Aron Binyamin Colthof on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Itamar Engelsman on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Uriel Cohn on 23 March 2010 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
28 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Return made up to 15/03/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 April 2007 | Return made up to 15/03/07; full list of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 May 2006 | Return made up to 15/03/06; full list of members (7 pages) |
13 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
1 June 2005 | Return made up to 15/03/05; full list of members (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 June 2002 | Return made up to 15/03/02; full list of members (7 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 July 2001 | Return made up to 15/03/01; full list of members (7 pages) |
14 February 2001 | Full accounts made up to 31 March 2000 (1 page) |
27 June 2000 | Return made up to 15/03/00; full list of members
|
22 February 2000 | New director appointed (2 pages) |
27 January 2000 | Ad 18/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 1999 | New secretary appointed;new director appointed (2 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: 5 north end road london NW11 7RJ (1 page) |
10 December 1999 | New director appointed (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: 5 north end road london NW11 7RJ (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: 39A leicester road salford M7 4AS (1 page) |
1 April 1999 | Secretary resigned (1 page) |
15 March 1999 | Incorporation (15 pages) |