Zikron Ya'Akov
30900
Israel
Director Name | Roger Martin James Thompson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2018(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr James Williams |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 21 June 2018(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 31 January 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 February 2010(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 12 months (closed 31 January 2023) |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Charles Michael Crosthwaite |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 39 Albert Bridge Road London SW11 4PX |
Secretary Name | Sian Elizabeth Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Lawyer |
Correspondence Address | 9 Sherbrooke Road London SW6 7HX |
Director Name | Mr Ira Jonathan Bing |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 August 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 February 2002) |
Role | Company Director |
Correspondence Address | 61 Aurora Terrace Hillcrest Hamilton New Zealand |
Secretary Name | Eilon Riess |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 02 August 2000(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 2003) |
Role | Company Director |
Correspondence Address | 45a Frognal London NW3 6YA |
Director Name | Mark Georg Davies |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 November 2000) |
Role | Tech Transfer Executive |
Correspondence Address | 80 Southwold Mansions Widley Road London W9 2LF |
Director Name | Gerald Anthony Freed |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 03 November 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 June 2002) |
Role | Investment Executive |
Correspondence Address | 21 Trafalgar Court Glamis Road, Wapping London E1W 3TF |
Director Name | Mr Elisha Flax |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wentworth Road London NW11 0RT |
Secretary Name | Mr Elisha Flax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wentworth Road London NW11 0RT |
Secretary Name | Nicholas William Jolliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Galveston Road Putney London SW15 2SA |
Director Name | Nicholas William Jolliffe |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Galveston Road Putney London SW15 2SA |
Director Name | Mr Ian Barrass |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2018) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | HPC European Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 2006) |
Correspondence Address | C/O Henderson Private Capital Limited 4 Broadgate London EC2M 2DA |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100k at £0.0001 | Imperial College Innovations LTD 8.00% Ordinary |
---|---|
60k at £0.0001 | Hpc Nominees LTD 4.80% Ordinary |
50k at £0.0001 | Professor Stuart Schwartz 4.00% Ordinary |
390k at £0.0001 | Eilon Riess 31.20% Ordinary |
250k at £0.0001 | Hpc Nominees LTD 20.00% Preference A |
250k at £0.0001 | Ira Jonathan Bing 20.00% Ordinary |
25k at £0.0001 | Verticalband Limited 2.00% Ordinary |
125k at £0.0001 | Elisha Flax 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£225,592 |
Cash | £213 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2022 | Return of final meeting in a members' voluntary winding up (7 pages) |
15 July 2022 | Appointment of a voluntary liquidator (3 pages) |
14 July 2022 | Removal of liquidator by court order (104 pages) |
15 March 2022 | Resolutions
|
15 March 2022 | Declaration of solvency (5 pages) |
15 March 2022 | Appointment of a voluntary liquidator (3 pages) |
14 March 2022 | Registered office address changed from 201 Bishopsgate Level 9 C/O Henderson Equity Partners London EC2M 3AE United Kingdom to 10 Fleet Place London EC4M 7RB on 14 March 2022 (2 pages) |
4 November 2021 | Notification of Hpc Nominees Limited as a person with significant control on 21 April 2021 (2 pages) |
3 November 2021 | Cessation of Eilon Riess as a person with significant control on 21 April 2021 (1 page) |
15 September 2021 | Solvency Statement dated 12/08/21 (3 pages) |
15 September 2021 | Resolutions
|
15 September 2021 | Statement by Directors (3 pages) |
15 September 2021 | Statement of capital on 15 September 2021
|
26 August 2021 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
23 April 2021 | Statement of capital following an allotment of shares on 21 April 2021
|
21 April 2021 | Statement of capital following an allotment of shares on 21 April 2021
|
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
13 October 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
29 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
5 February 2020 | Memorandum and Articles of Association (19 pages) |
29 January 2020 | Resolutions
|
13 December 2019 | Resolutions
|
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
1 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
11 September 2018 | Appointment of Roger Martin James Thompson as a director on 21 June 2018 (3 pages) |
10 July 2018 | Appointment of Mr James Williams as a director on 21 June 2018 (2 pages) |
10 July 2018 | Termination of appointment of Ian Barrass as a director on 30 June 2018 (1 page) |
10 July 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
29 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 April 2017 | Confirmation statement made on 23 March 2017 with updates (9 pages) |
10 April 2017 | Director's details changed for Eilon Riess on 27 May 2015 (3 pages) |
10 April 2017 | Director's details changed for Eilon Riess on 27 May 2015 (3 pages) |
10 April 2017 | Confirmation statement made on 23 March 2017 with updates (9 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
14 June 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
20 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
20 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
27 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
23 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (16 pages) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (16 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
17 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (16 pages) |
17 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (16 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (16 pages) |
23 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (16 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 April 2010 | Termination of appointment of Nicholas Jolliffe as a secretary (2 pages) |
26 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (16 pages) |
26 April 2010 | Appointment of Henderson Secretarial Services Limited as a secretary (3 pages) |
26 April 2010 | Termination of appointment of Nicholas Jolliffe as a secretary (2 pages) |
26 April 2010 | Appointment of Henderson Secretarial Services Limited as a secretary (3 pages) |
26 April 2010 | Appointment of Ian Barrass as a director (3 pages) |
26 April 2010 | Termination of appointment of Nicholas Jolliffe as a director (2 pages) |
26 April 2010 | Appointment of Ian Barrass as a director (3 pages) |
26 April 2010 | Termination of appointment of Nicholas Jolliffe as a director (2 pages) |
26 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (16 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 April 2009 | Return made up to 23/03/09; full list of members (12 pages) |
15 April 2009 | Return made up to 23/03/09; full list of members (12 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from c/o henderson equity partners 4 broadgate london EC2M 2DA (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from c/o henderson equity partners 4 broadgate london EC2M 2DA (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 April 2008 | Return made up to 23/03/08; no change of members
|
8 April 2008 | Return made up to 23/03/08; no change of members
|
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 April 2007 | Return made up to 23/03/07; full list of members (8 pages) |
23 April 2007 | Return made up to 23/03/07; full list of members (8 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (2 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 April 2006 | Return made up to 23/03/06; no change of members
|
21 April 2006 | Return made up to 23/03/06; no change of members
|
14 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 June 2005 | Return made up to 23/03/05; change of members; amend (7 pages) |
17 June 2005 | Return made up to 23/03/05; change of members; amend (7 pages) |
6 May 2005 | Return made up to 23/03/05; full list of members
|
6 May 2005 | Return made up to 23/03/05; full list of members
|
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: 9 wentworth road london NW11 0RT (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: 9 wentworth road london NW11 0RT (1 page) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 September 2004 | Notice of completion of voluntary arrangement (4 pages) |
24 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2004 (3 pages) |
24 September 2004 | Notice of completion of voluntary arrangement (4 pages) |
24 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2004 (3 pages) |
30 July 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 May 2004 (8 pages) |
30 July 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 May 2004 (8 pages) |
11 June 2004 | Return made up to 23/03/04; full list of members
|
11 June 2004 | Return made up to 23/03/04; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 May 2003 (10 pages) |
3 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 May 2003 (10 pages) |
1 July 2003 | Return made up to 23/03/03; full list of members; amend
|
1 July 2003 | Return made up to 23/03/03; full list of members; amend
|
9 June 2003 | Auditor's resignation (1 page) |
9 June 2003 | Auditor's resignation (1 page) |
6 June 2003 | Return made up to 23/03/03; full list of members
|
6 June 2003 | Return made up to 23/03/03; full list of members
|
22 May 2003 | Notice of discharge of Administration Order (3 pages) |
22 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
22 May 2003 | Notice of discharge of Administration Order (3 pages) |
22 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: 90 fetter lane london EC4A 1JP (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: 90 fetter lane london EC4A 1JP (1 page) |
24 April 2003 | Full accounts made up to 31 December 2001 (20 pages) |
24 April 2003 | Full accounts made up to 31 December 2001 (20 pages) |
16 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
16 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New secretary appointed;new director appointed (2 pages) |
16 November 2002 | Return made up to 23/03/02; full list of members (7 pages) |
16 November 2002 | Return made up to 23/03/02; full list of members (7 pages) |
11 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
11 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
27 May 2002 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
27 May 2002 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
15 April 2002 | Administration Order (4 pages) |
15 April 2002 | Administration Order (4 pages) |
10 April 2002 | Notice of Administration Order (1 page) |
10 April 2002 | Notice of Administration Order (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
3 December 2001 | Full accounts made up to 31 December 2000 (16 pages) |
3 December 2001 | Full accounts made up to 31 December 2000 (16 pages) |
26 October 2001 | Director's particulars changed (1 page) |
26 October 2001 | Director's particulars changed (1 page) |
30 August 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
30 August 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
12 April 2001 | Return made up to 23/03/01; full list of members
|
12 April 2001 | Return made up to 23/03/01; full list of members
|
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
22 November 2000 | S-div 03/11/00 (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Resolutions
|
22 November 2000 | Ad 03/11/00--------- £ si [email protected]=25 £ ic 100/125 (2 pages) |
22 November 2000 | Resolutions
|
22 November 2000 | Nc inc already adjusted 03/11/00 (1 page) |
22 November 2000 | Nc inc already adjusted 03/11/00 (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Ad 03/11/00--------- £ si [email protected]=25 £ ic 100/125 (2 pages) |
22 November 2000 | S-div 03/11/00 (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
31 August 2000 | Ad 23/08/00--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
31 August 2000 | Statement of affairs (6 pages) |
31 August 2000 | Statement of affairs (6 pages) |
31 August 2000 | Ad 23/08/00--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
29 August 2000 | Ad 23/08/00--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Ad 23/08/00--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Incorporation (18 pages) |
23 March 2000 | Incorporation (18 pages) |