Yafo
Tel Aviv
68036
Secretary Name | Mr Yaqov Israel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 06 November 2012) |
Role | Company Director |
Correspondence Address | 53 Kinefold House York Way Estate London N7 9QD |
Director Name | Mr Paul Jeffery Burger |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Broadwick Street London W1F 8HS |
Director Name | Moshe Morad |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Music Marketing Consultant |
Correspondence Address | Flat 27 Centre Point House 15a St Giles High Street London WC2H 8LW |
Secretary Name | Paul Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 499a Kings Road London SW10 0TU |
Secretary Name | Rebecca Ann Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 62 Ulleswater Road London N14 7BT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 11 August 2003) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | 2nd Floor 36 Great Russell Street London WC1B 3QB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2012 | Application to strike the company off the register (3 pages) |
12 July 2012 | Application to strike the company off the register (3 pages) |
21 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
21 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Mr Moshe Morad on 20 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Moshe Morad on 20 May 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 August 2009 | Return made up to 20/05/09; full list of members (3 pages) |
6 August 2009 | Return made up to 20/05/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 October 2008 | Secretary's change of particulars / yaqov israel / 20/05/2008 (2 pages) |
8 October 2008 | Director's Change of Particulars / moshe morad / 20/05/2008 / Title was: , now: mr; HouseName/Number was: , now: andromeda hill; Street was: flat 27 centre point house, now: 3 pasteur street; Area was: 15A st giles high street, now: yafo; Post Town was: london, now: tel aviv; Post Code was: WC2H 8LW, now: 68036; Country was: , now: israel (2 pages) |
8 October 2008 | Director's change of particulars / moshe morad / 20/05/2008 (2 pages) |
8 October 2008 | Return made up to 20/05/08; full list of members (3 pages) |
8 October 2008 | Return made up to 20/05/08; full list of members (3 pages) |
8 October 2008 | Secretary's Change of Particulars / yaqov israel / 20/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 53; Street was: flat 27 centre point house, now: kinefold house york way estate; Area was: 15A st giles high street, now: ; Post Code was: WC2H 8LW, now: N7 9QD; Country was: , now: united kingdom (2 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from flat 27, centre point house 15A st. Giles high street london WC2H 8LW (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from flat 27, centre point house 15A st. Giles high street london WC2H 8LW (1 page) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 July 2007 | Return made up to 20/05/07; full list of members (2 pages) |
31 July 2007 | Return made up to 20/05/07; full list of members (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 May 2006 | Return made up to 20/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 20/05/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 May 2005 | Return made up to 20/05/05; full list of members (2 pages) |
26 May 2005 | Return made up to 20/05/05; full list of members (2 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | New secretary appointed (2 pages) |
15 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
15 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (1 page) |
16 October 2003 | New director appointed (1 page) |
20 August 2003 | New director appointed (1 page) |
20 August 2003 | New director appointed (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (1 page) |
27 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
27 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Incorporation (17 pages) |
20 May 2003 | Incorporation (17 pages) |