Torah Street
Jerusalem
Israel
Secretary Name | Yehudit Richter |
---|---|
Nationality | American |
Status | Closed |
Appointed | 19 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Ezras Torah Street Jerusalem 95320 Israel |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 020 88021441 |
---|---|
Telephone region | London |
Registered Address | 49 St. Kilda's Road London N16 5BS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gerald Lewin 50.00% Ordinary |
---|---|
1 at £1 | Michael Holder 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,392 |
Cash | £66,808 |
Current Liabilities | £102,612 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 25 April |
27 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
---|---|
27 September 2017 | Registered office address changed from 22 Old Hill Street London N16 6LB England to 49 st. Kilda's Road London N16 5BS on 27 September 2017 (1 page) |
16 July 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 April 2017 | Current accounting period shortened from 27 April 2016 to 26 April 2016 (1 page) |
27 January 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
18 November 2016 | Registered office address changed from 60 Darenth Road London N16 6EJ to 22 Old Hill Street London N16 6LB on 18 November 2016 (1 page) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
18 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
28 January 2016 | Total exemption small company accounts made up to 28 April 2015 (3 pages) |
15 May 2015 | Annual return made up to 19 April 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 28 April 2014 (3 pages) |
28 January 2015 | Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page) |
15 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
19 March 2014 | Total exemption small company accounts made up to 29 April 2013 (3 pages) |
26 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 June 2010 | Director's details changed for Moshe Richter on 19 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
7 June 2007 | Return made up to 19/04/07; full list of members (2 pages) |
23 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: 112 vale road london N4 1PL (1 page) |
6 May 2005 | Return made up to 19/04/05; full list of members (2 pages) |
30 April 2004 | Return made up to 19/04/04; full list of members (2 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
10 June 2003 | Return made up to 19/04/03; no change of members (6 pages) |
3 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
26 July 2001 | Director resigned (1 page) |
19 April 2001 | Incorporation (12 pages) |