Tel Aviv
64583
Secretary Name | Judith Nataf |
---|---|
Nationality | French |
Status | Closed |
Appointed | 04 April 2006(4 years after company formation) |
Appointment Duration | 9 years, 9 months (closed 12 January 2016) |
Role | Company Director |
Correspondence Address | Flat 17 Nehenia Str 13 Tel Aviv 65604 Israel |
Secretary Name | Stephanie Timsit |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 12 January 2016) |
Role | Company Director |
Correspondence Address | Flat 1 67 Aberdare Gardens London NW6 3AN |
Director Name | Alexandre Lucien Coste |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 March 2003) |
Role | Engineer |
Correspondence Address | 16 Rue Jean Jacques Rousseau Rosny Ss Bois Seine St Denis 93110 France |
Secretary Name | Evelyn Hamor |
---|---|
Nationality | Phillippin |
Status | Resigned |
Appointed | 28 June 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 April 2006) |
Role | Secretary |
Correspondence Address | 15 Etiopia Street Jerusalem 95149 Israel |
Director Name | DMS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Secretary Name | DMS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Website | www.resilier.com/ |
---|
Registered Address | 8 Quarles Park Road Romford Essex RM6 4DE |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | David Nataf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,842 |
Cash | £5,491 |
Current Liabilities | £7,602 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2015 | Application to strike the company off the register (3 pages) |
16 September 2015 | Application to strike the company off the register (3 pages) |
27 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
17 March 2014 | Company name changed nextadvantage LIMITED\certificate issued on 17/03/14
|
17 March 2014 | Company name changed nextadvantage LIMITED\certificate issued on 17/03/14
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for David Nataf on 1 January 2010 (2 pages) |
28 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for David Nataf on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for David Nataf on 1 January 2010 (2 pages) |
27 July 2010 | Registered office address changed from 3Rd Floor North 74-80 Camden Street London NW1 0EG United Kingdom on 27 July 2010 (2 pages) |
27 July 2010 | Registered office address changed from 3Rd Floor North 74-80 Camden Street London NW1 0EG United Kingdom on 27 July 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page) |
14 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
13 May 2008 | Director's change of particulars / david nataf / 01/05/2008 (1 page) |
13 May 2008 | Secretary's change of particulars / judith nataf / 01/05/2008 (1 page) |
13 May 2008 | Secretary's change of particulars / stephanie timsit / 01/05/2008 (1 page) |
13 May 2008 | Director's change of particulars / david nataf / 01/05/2008 (1 page) |
13 May 2008 | Secretary's change of particulars / stephanie timsit / 01/05/2008 (1 page) |
13 May 2008 | Secretary's change of particulars / judith nataf / 01/05/2008 (1 page) |
26 February 2008 | Secretary appointed stephanie timsit (2 pages) |
26 February 2008 | Secretary appointed stephanie timsit (2 pages) |
4 February 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
4 February 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
1 June 2007 | Amended accounts made up to 30 April 2004 (8 pages) |
1 June 2007 | Amended accounts made up to 30 April 2004 (8 pages) |
1 June 2007 | Amended accounts made up to 30 April 2005 (8 pages) |
1 June 2007 | Amended accounts made up to 30 April 2005 (8 pages) |
22 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
9 May 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
9 May 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 1ST floor 43 london wall london EC2M 5TF (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 1ST floor 43 london wall london EC2M 5TF (1 page) |
7 June 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
7 June 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
24 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
5 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
5 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
7 January 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
7 January 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
1 June 2004 | Return made up to 03/04/04; full list of members
|
1 June 2004 | Return made up to 03/04/04; full list of members
|
24 May 2004 | Registered office changed on 24/05/04 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page) |
9 January 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
9 January 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
11 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
11 April 2003 | Director resigned (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
3 August 2002 | Director resigned (1 page) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | New secretary appointed (2 pages) |
3 August 2002 | Director resigned (1 page) |
3 August 2002 | Secretary resigned (1 page) |
3 August 2002 | Secretary resigned (1 page) |
3 August 2002 | New secretary appointed (2 pages) |
3 August 2002 | New director appointed (2 pages) |
3 April 2002 | Incorporation (9 pages) |
3 April 2002 | Incorporation (9 pages) |