Ashdod
77651
Israel
Secretary Name | Mrs Perl Faibush |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2009(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 31 March 2020) |
Role | Company Director |
Correspondence Address | 15-16 Relhov Shami Ashdod Israel |
Director Name | Mr Simon Soloman Benedikt |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Craven Walk London N16 6BS |
Director Name | Mr Chaim Benedikt |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Geldeston Road London E5 8RS |
Secretary Name | Golda Benedikt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 September 2005) |
Role | Company Director |
Correspondence Address | 99 Geldeston Road London E5 8RS |
Secretary Name | Moshe Benedikt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 July 2009) |
Role | Company Director |
Correspondence Address | 184 Lordship Road London N16 5ES |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Chaim Benedikt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,045 |
Cash | £1 |
Current Liabilities | £66,821 |
Latest Accounts | 26 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 26 March |
6 May 2005 | Delivered on: 11 May 2005 Satisfied on: 29 January 2015 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all property and assets both present and future from time to time. Fully Satisfied |
---|---|
6 May 2005 | Delivered on: 11 May 2005 Satisfied on: 29 January 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a unit c halesfield 13 telford shropshire t/n SL56821. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
29 November 2002 | Delivered on: 5 December 2002 Satisfied on: 16 September 2004 Persons entitled: Norwich Union Mortgage Finance LTD (Trustee) Classification: Deed of legal charge Secured details: All monies due or to become due from the company and goldmayne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold property mastercare service and distribution limited shepcote business park europa link sheffield t/n SYK452366 together with all buildings erections and fixtures (but excluding tenants fixtures and fittings) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Fully Satisfied |
29 November 2002 | Delivered on: 5 December 2002 Satisfied on: 16 September 2004 Persons entitled: Norwich Union Mortgage Finance LTD (Trustee) Classification: Deed of assignment Secured details: All monies due or to become due from the company and goldmayne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of mastercare service and distribution limited shepcote business park europa link sheffield. Fully Satisfied |
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2020 | Application to strike the company off the register (3 pages) |
21 November 2019 | Registered office address changed from 206 High Road London N15 4NP England to 94 Stamford Hill London N16 6XS on 21 November 2019 (1 page) |
20 June 2019 | Micro company accounts made up to 26 March 2018 (2 pages) |
22 March 2019 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
6 January 2019 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
25 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
25 December 2018 | Registered office address changed from 17 Craven Walk London N16 6BS to 206 High Road London N15 4NP on 25 December 2018 (1 page) |
18 March 2018 | Micro company accounts made up to 28 March 2017 (2 pages) |
24 December 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
24 December 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
19 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
23 March 2017 | Micro company accounts made up to 29 March 2016 (2 pages) |
23 March 2017 | Micro company accounts made up to 29 March 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
28 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
29 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
29 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
17 November 2015 | Registered office address changed from 40 Fairholt Road London N16 5HW to 17 Craven Walk London N16 6BS on 17 November 2015 (1 page) |
17 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Registered office address changed from 40 Fairholt Road London N16 5HW to 17 Craven Walk London N16 6BS on 17 November 2015 (1 page) |
29 January 2015 | Satisfaction of charge 3 in full (2 pages) |
29 January 2015 | Satisfaction of charge 4 in full (1 page) |
29 January 2015 | Satisfaction of charge 3 in full (2 pages) |
29 January 2015 | Satisfaction of charge 4 in full (1 page) |
27 January 2015 | Appointment of Mr Simon Soloman Benedikt as a director on 1 August 2014 (2 pages) |
27 January 2015 | Appointment of Mr Simon Soloman Benedikt as a director on 1 August 2014 (2 pages) |
27 January 2015 | Appointment of Mr Simon Soloman Benedikt as a director on 1 August 2014 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Shimon Faibush on 24 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Perl Faibush on 24 November 2009 (1 page) |
1 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Secretary's details changed for Perl Faibush on 24 November 2009 (1 page) |
1 December 2009 | Director's details changed for Shimon Faibush on 24 November 2009 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 July 2009 | Secretary appointed perl faibush (1 page) |
20 July 2009 | Secretary appointed perl faibush (1 page) |
20 July 2009 | Appointment terminated secretary moshe benedikt (2 pages) |
20 July 2009 | Appointment terminated secretary moshe benedikt (2 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 December 2008 | Return made up to 21/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 21/10/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Return made up to 21/10/07; full list of members (6 pages) |
12 December 2007 | Return made up to 21/10/07; full list of members (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
20 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
9 January 2006 | Return made up to 21/10/05; full list of members (6 pages) |
9 January 2006 | Return made up to 21/10/05; full list of members (6 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 50 cederda court cazenove road london N16 6AT (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 50 cederda court cazenove road london N16 6AT (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (1 page) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | New director appointed (1 page) |
23 September 2005 | New secretary appointed (1 page) |
23 September 2005 | New secretary appointed (1 page) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (7 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (7 pages) |
5 November 2004 | Return made up to 21/10/04; full list of members (6 pages) |
5 November 2004 | Return made up to 21/10/04; full list of members (6 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
27 October 2003 | Return made up to 21/10/03; full list of members (6 pages) |
27 October 2003 | Return made up to 21/10/03; full list of members (6 pages) |
19 September 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
19 September 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2002 | New secretary appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | New secretary appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
21 October 2002 | Incorporation (9 pages) |
21 October 2002 | Incorporation (9 pages) |