Apartment 115
Jerusalem
Israel
Secretary Name | Haim Noam |
---|---|
Nationality | Israeli |
Status | Current |
Appointed | 13 November 2001(9 months, 1 week after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Lawyer |
Country of Residence | Israel |
Correspondence Address | 7 Jabotinski Street Moshe Aviv Tower, 42 Floor Ramat Gan 52520 Israel |
Director Name | Mr Avishay Noam |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 22 July 2015(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 47 Hativat Golani Street Raanana 43333 |
Director Name | Dr Elie Borowski |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 February 2001(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 2003) |
Role | Museum Director |
Correspondence Address | 13 Diskin Street Appartment 115 Jerusalem Israel |
Director Name | Haim Noam |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 22 February 2001(1 week, 6 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 November 2001) |
Role | Lawyer |
Country of Residence | Israel |
Correspondence Address | 7 Jabotinski Street Moshe Aviv Tower, 42 Floor Ramat Gan 52520 Israel |
Secretary Name | Ms Batya Borowski |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 February 2001(1 week, 6 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 November 2001) |
Role | Museum Director |
Country of Residence | Israel |
Correspondence Address | 13 Diskin Street Jerusalem Israel |
Secretary Name | Richard Kaufman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(1 week, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 May 2001) |
Role | Company Director |
Correspondence Address | 25 North Row London W1R 1DJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 February 2002) |
Correspondence Address | 25 North Row London W1K 6DJ |
Registered Address | PO Box 7010 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 40 other UK companies use this postal address |
100 at £1 | Executors Of Estate Of Elie Borowski 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
20 August 2001 | Delivered on: 4 September 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's present and future undertakings and assets whatever and wherever. Outstanding |
---|---|
20 August 2001 | Delivered on: 4 September 2001 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the mortgage or any offer. Particulars: Property k/a units 3 and 5B barlborough links business park nottingham t/nos: DY325496 DY272144 DY336994 and DY325996. Outstanding |
11 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
21 February 2023 | Confirmation statement made on 9 February 2023 with updates (4 pages) |
11 May 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
14 February 2022 | Confirmation statement made on 9 February 2022 with updates (4 pages) |
1 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
11 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
23 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
12 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
30 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2015 | Appointment of Mr Avishay Noam as a director on 22 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Avishay Noam as a director on 22 July 2015 (2 pages) |
16 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 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 16 March 2015 (1 page) |
16 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 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 16 March 2015 (1 page) |
25 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 February 2012 | Director's details changed for Batya Borowski on 9 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Director's details changed for Batya Borowski on 9 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Batya Borowski on 9 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 17 June 2011 (1 page) |
23 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 June 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Batya Borowski on 9 February 2010 (2 pages) |
7 June 2010 | Director's details changed for Batya Borowski on 9 February 2010 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Batya Borowski on 9 February 2010 (2 pages) |
25 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
25 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
26 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
20 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
5 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
5 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
6 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
18 March 2005 | Return made up to 09/02/05; full list of members (2 pages) |
18 March 2005 | Return made up to 09/02/05; full list of members (2 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 March 2004 | Return made up to 09/02/04; full list of members (6 pages) |
19 March 2004 | Return made up to 09/02/04; full list of members (6 pages) |
6 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
20 March 2003 | Return made up to 09/02/03; full list of members
|
20 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
20 March 2003 | Return made up to 09/02/03; full list of members
|
20 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
26 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
16 April 2002 | Return made up to 09/02/02; full list of members
|
16 April 2002 | Return made up to 09/02/02; full list of members
|
2 April 2002 | Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2002 | Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
24 January 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: 25 north row london W1K 6DJ (2 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: 25 north row london W1K 6DJ (2 pages) |
24 January 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
4 September 2001 | Particulars of mortgage/charge (7 pages) |
4 September 2001 | Particulars of mortgage/charge (5 pages) |
4 September 2001 | Particulars of mortgage/charge (7 pages) |
4 September 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: 120 east road london N1 6AA (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: 120 east road london N1 6AA (1 page) |
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
26 February 2001 | Company name changed minorlink LIMITED\certificate issued on 26/02/01 (2 pages) |
26 February 2001 | Company name changed minorlink LIMITED\certificate issued on 26/02/01 (2 pages) |
9 February 2001 | Incorporation (15 pages) |
9 February 2001 | Incorporation (15 pages) |