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, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 November 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Ariel Samuel Klein |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2014(10 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 10 November 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Portman House 2 Portman Street London W1H 6DU |
Secretary Name | Mr James Nadim Amer |
---|---|
Status | Closed |
Appointed | 03 November 2014(10 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 10 November 2015) |
Role | Company Director |
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 | 07 January 2004(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 | 07 January 2004(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 | 07 January 2004(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 | 07 January 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Thurlow Road London NW3 5PL |
Director Name | Mr David Mark Ofer |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2013(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 November 2014) |
Role | Businessman |
Country of Residence | England |
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 | 2 other UK companies use this postal address |
1 at £1 | First Maritime Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2015 | Application to strike the company off the register (3 pages) |
15 July 2015 | Application to strike the company off the register (3 pages) |
3 July 2015 | Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of David Mark Ofer as a director on 3 November 2014 (1 page) |
3 July 2015 | Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page) |
3 July 2015 | Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages) |
3 July 2015 | Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page) |
3 July 2015 | Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages) |
3 July 2015 | Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page) |
3 July 2015 | Termination of appointment of David Mark Ofer as a director on 3 November 2014 (1 page) |
3 July 2015 | Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of David Mark Ofer as a director on 3 November 2014 (1 page) |
3 July 2015 | Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages) |
4 February 2015 | Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page) |
4 February 2015 | Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages) |
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages) |
4 February 2015 | Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page) |
4 February 2015 | Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page) |
4 February 2015 | 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 4 February 2015 (1 page) |
4 February 2015 | 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 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page) |
4 February 2015 | Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages) |
4 February 2015 | 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 4 February 2015 (1 page) |
4 February 2015 | Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages) |
4 February 2015 | Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages) |
4 February 2015 | Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page) |
4 February 2015 | Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages) |
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
11 December 2013 | Appointment of Mr David Mark Ofer as a director (2 pages) |
11 December 2013 | Appointment of Mr David Mark Ofer as a director (2 pages) |
11 December 2013 | Termination of appointment of Rami Zingher as a director (1 page) |
11 December 2013 | Termination of appointment of Rami Zingher as a director (1 page) |
29 October 2013 | Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages) |
19 January 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) |
11 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
2 June 2011 | Director's details changed for Mr Daniel Guy Ofer on 31 March 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Daniel Guy Ofer on 31 March 2011 (2 pages) |
3 May 2011 | Termination of appointment of Amnon Lion as a director (1 page) |
3 May 2011 | Termination of appointment of Amnon Lion as a director (1 page) |
28 April 2011 | Termination of appointment of Amnon Lion as a director (1 page) |
28 April 2011 | Termination of appointment of Amnon Lion as a director (1 page) |
5 April 2011 | Appointment of Mr Daniel Guy Ofer as a director (2 pages) |
5 April 2011 | Appointment of Mr Daniel Guy Ofer as a director (2 pages) |
3 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
26 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 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) |
4 February 2008 | Return made up to 07/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 07/01/08; full list of members (3 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
11 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
11 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
29 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
29 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
16 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
16 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
21 January 2005 | Return made up to 07/01/05; full list of members (8 pages) |
21 January 2005 | Return made up to 07/01/05; full list of members (8 pages) |
22 January 2004 | Resolutions
|
22 January 2004 | Resolutions
|
19 January 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
19 January 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
7 January 2004 | Incorporation (31 pages) |
7 January 2004 | Incorporation (31 pages) |