Haifa
34950
Director Name | Mr Daniel Ferber |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Western Avenue London NW11 9HJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Maya Ferber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Role | Office Adminstration |
Correspondence Address | 24 Western Avenue London NW11 9HJ |
Director Name | Mrs Maya Ferber |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 24 Western Avenue London NW11 9HJ |
Secretary Name | Ariela Ferber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 24 Western Avenue London NU11 9HJ |
Secretary Name | Jean David Ben Kimoun |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 01 April 2007(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 October 2009) |
Role | Company Director |
Correspondence Address | 3, Levin Kzpnis Tel-Aviv 69628 Israel |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 020 82091535 |
---|---|
Telephone region | London |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Miro Armin Buchler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £552 |
Cash | £384 |
Current Liabilities | £836 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 June |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Previous accounting period shortened from 2 June 2016 to 1 June 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 2 June 2016 to 1 June 2016 (1 page) |
27 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
27 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 March 2016 | Previous accounting period shortened from 3 June 2015 to 2 June 2015 (1 page) |
1 March 2016 | Previous accounting period shortened from 3 June 2015 to 2 June 2015 (1 page) |
22 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
9 January 2015 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hallswelle House 1 Hallswelle Road London NW11 0DH on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hallswelle House 1 Hallswelle Road London NW11 0DH on 9 January 2015 (1 page) |
9 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
5 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 March 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
18 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 June 2012 | Current accounting period shortened from 4 June 2011 to 3 June 2011 (1 page) |
3 June 2012 | Current accounting period shortened from 4 June 2011 to 3 June 2011 (1 page) |
3 June 2012 | Current accounting period shortened from 4 June 2011 to 3 June 2011 (1 page) |
6 March 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
4 March 2012 | Previous accounting period shortened from 5 June 2011 to 4 June 2011 (1 page) |
4 March 2012 | Previous accounting period shortened from 5 June 2011 to 4 June 2011 (1 page) |
4 March 2012 | Previous accounting period shortened from 5 June 2011 to 4 June 2011 (1 page) |
9 August 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 May 2011 | Previous accounting period shortened from 6 June 2010 to 5 June 2010 (1 page) |
30 May 2011 | Previous accounting period shortened from 6 June 2010 to 5 June 2010 (1 page) |
30 May 2011 | Previous accounting period shortened from 6 June 2010 to 5 June 2010 (1 page) |
1 March 2011 | Previous accounting period shortened from 7 June 2010 to 6 June 2010 (1 page) |
1 March 2011 | Previous accounting period shortened from 7 June 2010 to 6 June 2010 (1 page) |
1 March 2011 | Previous accounting period shortened from 7 June 2010 to 6 June 2010 (1 page) |
28 February 2011 | Previous accounting period extended from 31 May 2010 to 7 June 2010 (1 page) |
28 February 2011 | Previous accounting period extended from 31 May 2010 to 7 June 2010 (1 page) |
28 February 2011 | Previous accounting period extended from 31 May 2010 to 7 June 2010 (1 page) |
2 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Miro Armin Buchler on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Miro Armin Buchler on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Miro Armin Buchler on 1 October 2009 (2 pages) |
21 December 2009 | Registered office address changed from 24 Western Avenue London NW11 9HJ on 21 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from 24 Western Avenue London NW11 9HJ on 21 December 2009 (2 pages) |
21 December 2009 | Termination of appointment of Jean Ben Kimoun as a secretary (2 pages) |
21 December 2009 | Termination of appointment of Jean Ben Kimoun as a secretary (2 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
7 April 2009 | Return made up to 12/12/08; full list of members (3 pages) |
7 April 2009 | Return made up to 12/12/08; full list of members (3 pages) |
25 June 2008 | Return made up to 12/12/07; full list of members (3 pages) |
25 June 2008 | Return made up to 12/12/07; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
15 April 2007 | New secretary appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New secretary appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
13 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
13 March 2007 | Return made up to 12/12/06; full list of members (6 pages) |
13 March 2007 | Return made up to 12/12/06; full list of members (6 pages) |
13 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
10 May 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
10 May 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
10 May 2006 | Return made up to 31/05/05; full list of members (6 pages) |
10 May 2006 | Return made up to 31/05/05; full list of members (6 pages) |
9 February 2006 | Return made up to 12/12/05; full list of members (6 pages) |
9 February 2006 | Return made up to 12/12/05; full list of members (6 pages) |
16 May 2005 | Return made up to 12/12/04; full list of members (2 pages) |
16 May 2005 | Return made up to 12/12/04; full list of members (2 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
8 February 2004 | Return made up to 12/12/03; full list of members (6 pages) |
8 February 2004 | Return made up to 12/12/03; full list of members (6 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
21 February 2003 | Return made up to 12/12/02; full list of members (6 pages) |
21 February 2003 | Return made up to 12/12/02; full list of members (6 pages) |
18 November 2002 | Accounting reference date extended from 31/12/02 to 31/05/03 (1 page) |
18 November 2002 | Accounting reference date extended from 31/12/02 to 31/05/03 (1 page) |
2 October 2002 | Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2002 | Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
12 December 2001 | Incorporation (15 pages) |
12 December 2001 | Incorporation (15 pages) |