Kfar Shmaryahu
46910
Israel
Director Name | Uzi Rozenberg |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 08 September 2005(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 23 April 2013) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 35 Hahoresh Street Kfar Shemaryahoo 46910 Israel |
Secretary Name | Uzi Rozenberg |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 08 September 2005(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 23 April 2013) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 35 Hahoresh Street Kfar Shemaryahoo 46910 Israel |
Director Name | Efraim Efi Shenhar |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 13 October 2003(3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 September 2005) |
Role | Manager |
Correspondence Address | 48 Oren Street Haifa 34734 Israel |
Secretary Name | Efraim Efi Shenhar |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 13 October 2003(3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 September 2005) |
Role | Company Director |
Correspondence Address | 48 Oren Street Haifa 34734 Israel |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 37 Broadhurst Gardens London NW6 3QT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Uzi Rozenberg 66.67% Ordinary |
---|---|
1 at £1 | Amiram Sivan 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,787,234 |
Gross Profit | £723,418 |
Net Worth | -£2,388,597 |
Cash | £339,332 |
Current Liabilities | £8,735,716 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2011 | Full accounts made up to 31 December 2010 (9 pages) |
7 November 2011 | Full accounts made up to 31 December 2010 (9 pages) |
21 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders Statement of capital on 2011-10-21
|
21 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders Statement of capital on 2011-10-21
|
15 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
21 April 2010 | Director's details changed for Uzi Rozenberg on 10 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Uzi Rozenberg on 10 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Amiram Sivan on 10 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Amiram Sivan on 10 October 2009 (2 pages) |
22 March 2010 | Full accounts made up to 31 December 2008 (9 pages) |
22 March 2010 | Full accounts made up to 31 December 2008 (9 pages) |
15 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
7 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
7 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
23 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
15 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
15 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
12 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
3 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
3 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 November 2005 | New secretary appointed;new director appointed (2 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
8 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
8 November 2005 | New secretary appointed;new director appointed (2 pages) |
8 November 2005 | Secretary resigned;director resigned (1 page) |
8 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
8 November 2005 | Secretary resigned;director resigned (1 page) |
30 December 2004 | Return made up to 10/10/04; full list of members (7 pages) |
30 December 2004 | Return made up to 10/10/04; full list of members
|
7 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
7 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
31 October 2003 | Resolutions
|
31 October 2003 | £ nc 1000/100000 10/10/03 (1 page) |
31 October 2003 | £ nc 1000/100000 10/10/03 (1 page) |
31 October 2003 | Resolutions
|
22 October 2003 | New secretary appointed (1 page) |
22 October 2003 | New director appointed (1 page) |
22 October 2003 | New director appointed (1 page) |
22 October 2003 | New secretary appointed (1 page) |
22 October 2003 | New director appointed (1 page) |
22 October 2003 | New director appointed (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Incorporation (16 pages) |