Kfar Shmargahu
46910
Israel
Secretary Name | Dwayne Gunasekera |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Park Crescent Elstree Hertfordshire WD6 3PU |
Director Name | Dr Marcel Thuerk |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Sohnqeystr Gottingen Bovenden 37120 Germany |
Secretary Name | Dr Marcel Thurk |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 22 October 2003(2 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 22 October 2003) |
Role | Company Director |
Correspondence Address | Gottingen / Bovenden Sohnreystr. 4 37120 Germany |
Director Name | Thomas Gaetcke |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 November 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2010) |
Role | Lawyer |
Correspondence Address | Mackenroederstr 9 Waake Lower Saxony D-37136 Germany |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4th Floor Centre Heights 137 Finchley Road London NW3 6JG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£458 |
Cash | £741 |
Current Liabilities | £1,200 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2012 | Application to strike the company off the register (3 pages) |
10 August 2012 | Application to strike the company off the register (3 pages) |
2 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-12-02
|
2 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-12-02
|
2 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-12-02
|
1 November 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
1 November 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2011 | Termination of appointment of Thomas Gaetcke as a director (3 pages) |
17 March 2011 | Termination of appointment of Thomas Gaetcke as a director (3 pages) |
1 February 2011 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
1 February 2011 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (14 pages) |
4 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (14 pages) |
4 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (14 pages) |
24 November 2008 | Return made up to 02/10/08; full list of members (8 pages) |
24 November 2008 | Return made up to 02/10/08; full list of members (8 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
4 March 2008 | Return made up to 02/10/07; full list of members (8 pages) |
4 March 2008 | Return made up to 02/10/07; full list of members (8 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 February 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
22 February 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
17 October 2006 | Return made up to 02/10/06; full list of members (8 pages) |
17 October 2006 | Return made up to 02/10/06; full list of members (8 pages) |
20 September 2006 | Secretary's particulars changed (1 page) |
20 September 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
30 March 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
9 December 2005 | Return made up to 02/10/05; full list of members (8 pages) |
9 December 2005 | Return made up to 02/10/05; full list of members (8 pages) |
22 November 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
22 November 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Ad 14/03/05--------- £ si [email protected]=140 £ ic 851/991 (2 pages) |
17 March 2005 | Ad 14/03/05--------- £ si [email protected]=140 £ ic 851/991 (2 pages) |
17 March 2005 | Resolutions
|
17 March 2005 | Resolutions
|
17 March 2005 | Ad 14/03/05--------- £ si [email protected]=849 £ ic 2/851 (3 pages) |
17 March 2005 | Ad 14/03/05--------- £ si [email protected]=849 £ ic 2/851 (3 pages) |
15 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
15 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Secretary resigned (1 page) |
2 October 2003 | Incorporation (17 pages) |