Beit Ofer Bld
Jerusalem
95484
Israel
Director Name | Simon Bird |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 25 July 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ware House Lyme Regis Dorset DT7 3RH |
Director Name | Harvey Murray Soning |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(1 week after company formation) |
Appointment Duration | 1 month (resigned 11 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Templewood Lodge 1a Templewood Avenue London NW3 7UY |
Director Name | Gabriel Yelin |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 10 March 2003(5 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 December 2003) |
Role | Consultant |
Correspondence Address | Santa Fe 788 2nd (1059) Buenos Aires 1059 Foreign |
Director Name | Mr Michael Stephen Bluestone |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 February 2004) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | 37 Glebe Road Stanmore Middlesex HA7 4EJ |
Director Name | Nahum Admoni |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 22 July 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2009) |
Role | Consultant |
Correspondence Address | 26 Ben Yosef Street Tel Aviv 69125 Israel |
Director Name | Dr Albert Raes |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 July 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2009) |
Role | Retired |
Correspondence Address | Balstraat 19 Bruges 8000 Belgium |
Director Name | General Uri Sagie |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 22 July 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2009) |
Role | Businessman |
Correspondence Address | 20 Michael Street Kfar Bialik Israel |
Secretary Name | Walter Soriano |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 30 September 2003(12 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 December 2003) |
Role | Security Project Director |
Correspondence Address | Ground Floor Flat 25 The Grove London NW11 9SJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | W K Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 March 2003) |
Correspondence Address | C/O Weston Kay 73-75 Mortimer Street London W1W 7SQ |
Secretary Name | Waterville Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 2003) |
Correspondence Address | 923 Finchley Road London NW11 7PE |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 June 2010) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | Shipleys Llp 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
540 at 1 | Guardian Trust Company Limited 54.00% Ordinary |
---|---|
35 at 1 | Avraham Livneh 3.50% Ordinary |
30 at 1 | Brian Smouha 3.00% Ordinary |
25 at 1 | Starlight Investments LTD 2.50% Ordinary |
135 at 1 | Forwardissue LTD 13.50% Ordinary |
135 at 1 | Totalassist Company LTD 13.50% Ordinary |
100 at 1 | Walgate Trustees LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£330,182 |
Cash | £1,590,258 |
Current Liabilities | £2,198,843 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2014 | Final Gazette dissolved following liquidation (1 page) |
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 June 2014 | Liquidators' statement of receipts and payments to 18 April 2014 (24 pages) |
30 June 2014 | Liquidators statement of receipts and payments to 18 April 2014 (24 pages) |
30 June 2014 | Liquidators' statement of receipts and payments to 18 April 2014 (24 pages) |
10 October 2013 | Deferment of dissolution (voluntary) (2 pages) |
10 October 2013 | Deferment of dissolution (voluntary) (2 pages) |
9 May 2013 | Appointment of a voluntary liquidator (2 pages) |
9 May 2013 | Appointment of a voluntary liquidator (2 pages) |
25 April 2013 | Insolvency:re hard copy of court order to defer diss (2 pages) |
25 April 2013 | Insolvency:re hard copy of court order to defer diss (2 pages) |
24 April 2013 | Deferment of dissolution (voluntary) (2 pages) |
24 April 2013 | Deferment of dissolution (voluntary) (2 pages) |
25 January 2013 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
25 January 2013 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 September 2012 | Appointment of a voluntary liquidator (1 page) |
3 September 2012 | Appointment of a voluntary liquidator (1 page) |
7 February 2012 | Liquidators statement of receipts and payments to 9 December 2011 (9 pages) |
7 February 2012 | Liquidators statement of receipts and payments to 9 December 2011 (9 pages) |
7 February 2012 | Liquidators' statement of receipts and payments to 9 December 2011 (9 pages) |
7 February 2012 | Liquidators' statement of receipts and payments to 9 December 2011 (9 pages) |
10 December 2010 | Administrator's progress report to 17 November 2010 (8 pages) |
10 December 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
10 December 2010 | Administrator's progress report to 17 November 2010 (8 pages) |
10 December 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
1 September 2010 | Result of meeting of creditors (3 pages) |
1 September 2010 | Result of meeting of creditors (3 pages) |
13 July 2010 | Statement of administrator's proposal (40 pages) |
13 July 2010 | Statement of administrator's proposal (40 pages) |
12 July 2010 | Statement of affairs with form 2.15B/2.14B (7 pages) |
12 July 2010 | Statement of affairs with form 2.15B/2.14B (7 pages) |
7 June 2010 | Termination of appointment of M & N Secretaries Limited as a secretary (3 pages) |
7 June 2010 | Termination of appointment of M & N Secretaries Limited as a secretary (3 pages) |
28 May 2010 | Appointment of an administrator (1 page) |
28 May 2010 | Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH on 28 May 2010 (2 pages) |
28 May 2010 | Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH on 28 May 2010 (2 pages) |
28 May 2010 | Appointment of an administrator (1 page) |
13 January 2010 | Accounts for a small company made up to 31 December 2008 (8 pages) |
13 January 2010 | Accounts for a small company made up to 31 December 2008 (8 pages) |
6 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders Statement of capital on 2010-01-06
|
6 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders Statement of capital on 2010-01-06
|
6 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders Statement of capital on 2010-01-06
|
5 January 2010 | Secretary's details changed for M & N Secretaries Limited on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Simon Bird on 2 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for M & N Secretaries Limited on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Walter Soriano on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Walter Soriano on 2 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for M & N Secretaries Limited on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Walter Soriano on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Simon Bird on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Simon Bird on 2 October 2009 (2 pages) |
27 September 2009 | Appointment terminated director nahum admoni (1 page) |
27 September 2009 | Appointment terminated director uri sagie (1 page) |
27 September 2009 | Appointment terminated director nahum admoni (1 page) |
27 September 2009 | Appointment terminated director albert raes (1 page) |
27 September 2009 | Appointment terminated director uri sagie (1 page) |
27 September 2009 | Appointment terminated director albert raes (1 page) |
26 January 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
26 January 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 January 2009 | Return made up to 03/10/08; full list of members (5 pages) |
22 January 2009 | Return made up to 03/10/08; full list of members (5 pages) |
22 December 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
22 December 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
29 October 2007 | Return made up to 03/10/07; no change of members (8 pages) |
29 October 2007 | Return made up to 03/10/07; no change of members (8 pages) |
8 February 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
8 February 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
7 January 2007 | Return made up to 03/10/06; full list of members (8 pages) |
7 January 2007 | Return made up to 03/10/06; full list of members (8 pages) |
11 October 2005 | Return made up to 03/10/05; full list of members (8 pages) |
11 October 2005 | Return made up to 03/10/05; full list of members (8 pages) |
27 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | Return made up to 03/10/04; full list of members (9 pages) |
3 December 2004 | Return made up to 03/10/04; full list of members (9 pages) |
3 December 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
4 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 July 2004 | Ad 23/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 July 2004 | Ad 23/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
13 January 2004 | Return made up to 03/10/03; full list of members (9 pages) |
13 January 2004 | Return made up to 03/10/03; full list of members (9 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | New secretary appointed (2 pages) |
29 August 2003 | New director appointed (1 page) |
29 August 2003 | New director appointed (1 page) |
29 August 2003 | New director appointed (1 page) |
29 August 2003 | New director appointed (1 page) |
29 August 2003 | New director appointed (1 page) |
29 August 2003 | New director appointed (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: 73-75 mortimer street london W1W 7SQ (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 73-75 mortimer street london W1W 7SQ (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
4 March 2003 | Memorandum and Articles of Association (17 pages) |
4 March 2003 | Memorandum and Articles of Association (17 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
20 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
20 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
18 December 2002 | Company name changed belldome LIMITED\certificate issued on 18/12/02 (2 pages) |
18 December 2002 | Company name changed belldome LIMITED\certificate issued on 18/12/02 (2 pages) |
24 October 2002 | Memorandum and Articles of Association (17 pages) |
24 October 2002 | Memorandum and Articles of Association (17 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (3 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 6-8 underwood street london N1 7JQ (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 6-8 underwood street london N1 7JQ (1 page) |
18 October 2002 | New director appointed (3 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Resolutions
|
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Resolutions
|
18 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Incorporation (18 pages) |
3 October 2002 | Incorporation (18 pages) |