2 Portman Street
London
W1H 6DU
Director Name | Mr Daniel Guy Ofer |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 20 October 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr David Mark Ofer |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2013(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 20 October 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
Secretary Name | Mr James Nadim Amer |
---|---|
Status | Closed |
Appointed | 03 November 2014(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Luca Dessy |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 26 June 2017(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 October 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Amnon Lion |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 71 Westfield 15 Kidderpore Avenue London NW3 7SG |
Director Name | Capt Rami Zingher |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | East Penthouse St James Close Prince Albert Road London NW8 7LG |
Director Name | Mr Chaim Klein |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Thurlow Road London NW3 5PL |
Secretary Name | Mr Chaim Klein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Thurlow Road London NW3 5PL |
Director Name | Mr Ariel Samuel Klein |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(11 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2017) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
Registered Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | First Maritime Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£74,742 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2020 | Application to strike the company off the register (1 page) |
13 January 2020 | Director's details changed for Mr David Mark Ofer on 1 June 2015 (2 pages) |
13 January 2020 | Director's details changed for Mr Luca Dessy on 11 November 2019 (2 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
24 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
10 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
30 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
6 December 2017 | Termination of appointment of Ariel Samuel Klein as a director on 1 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Ariel Samuel Klein as a director on 1 December 2017 (1 page) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
4 July 2017 | Appointment of Mr Luca Dessy as a director on 26 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Luca Dessy as a director on 26 June 2017 (2 pages) |
22 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
22 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
23 August 2016 | RP04 CS01 second filing CS01 20/07/2016 information about psc (5 pages) |
23 August 2016 | RP04 CS01 second filing CS01 20/07/2016 information about psc (5 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates
|
26 July 2016 | Confirmation statement made on 20 July 2016 with updates
|
26 July 2016 | Confirmation statement made on 20 July 2016 with updates
|
22 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
22 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
21 July 2015 | Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page) |
21 July 2015 | Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page) |
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page) |
21 July 2015 | Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages) |
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages) |
13 February 2015 | Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages) |
13 February 2015 | Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages) |
13 February 2015 | Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages) |
13 February 2015 | Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page) |
13 February 2015 | Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page) |
13 February 2015 | Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page) |
13 February 2015 | Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page) |
13 February 2015 | Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages) |
13 February 2015 | Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page) |
13 February 2015 | Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page) |
13 February 2015 | Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages) |
13 February 2015 | Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages) |
23 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
23 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
8 September 2014 | Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 8 September 2014 (1 page) |
11 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
10 December 2013 | Termination of appointment of Rami Zingher as a director (1 page) |
10 December 2013 | Appointment of Mr David Mark Ofer as a director (2 pages) |
10 December 2013 | Appointment of Mr David Mark Ofer as a director (2 pages) |
10 December 2013 | Termination of appointment of Rami Zingher as a director (1 page) |
24 October 2013 | Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
7 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
17 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
17 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
26 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages) |
14 February 2012 | Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages) |
14 February 2012 | Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages) |
12 December 2011 | Registered office address changed from 12Th Floor, Sea Containers House 20 Upper Ground London SE1 9PD United Kingdom on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from 12Th Floor, Sea Containers House 20 Upper Ground London SE1 9PD United Kingdom on 12 December 2011 (1 page) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
29 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Director's details changed for Mr Daniel Guy Ofer on 31 March 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Daniel Guy Ofer on 31 March 2011 (2 pages) |
21 April 2011 | Termination of appointment of Amnon Lion as a director (1 page) |
21 April 2011 | Termination of appointment of Amnon Lion as a director (1 page) |
5 April 2011 | Appointment of Daniel Guy Ofer as a director (3 pages) |
5 April 2011 | Appointment of Daniel Guy Ofer as a director (3 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
11 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
18 September 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
18 September 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
3 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
3 September 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
3 September 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
23 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from lynton house 7-12 tavistock square london WC1H 9TP (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from lynton house 7-12 tavistock square london WC1H 9TP (1 page) |
23 September 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
23 September 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
20 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
29 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
29 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
24 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
21 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
21 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
15 September 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
15 September 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
8 September 2004 | Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page) |
8 September 2004 | Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page) |
29 July 2004 | Return made up to 21/07/04; full list of members (8 pages) |
29 July 2004 | Return made up to 21/07/04; full list of members (8 pages) |
26 October 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
26 October 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
9 September 2003 | Resolutions
|
9 September 2003 | Resolutions
|
6 August 2003 | New director appointed (1 page) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | New director appointed (1 page) |
21 July 2003 | Incorporation (23 pages) |
21 July 2003 | Incorporation (23 pages) |