Even-Yehuda 40500
Israel
Director Name | Adam Joseph Marash |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Deansway London N2 0JE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Vineheath Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 5th Floor, Charles House 108-110 Finchley Road London NW3 5JJ |
Secretary Name | Parker Timber Northern Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 2008) |
Correspondence Address | Mulberry Way Belvedere Kent DA17 6AN |
Website | interfax.net |
---|---|
Email address | [email protected] |
Telephone | 020 36279582 |
Telephone region | London |
Registered Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1000 at £1 | Interfax Communications LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,702,872 |
Gross Profit | £887,668 |
Net Worth | £13,754 |
Cash | £64,617 |
Current Liabilities | £303,513 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | Application to strike the company off the register (3 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
21 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Director's details changed for Yehuda Alon on 11 January 2016 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
1 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
26 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 January 2011 | Director's details changed for Yehuda Alon on 12 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 June 2010 | Registered office address changed from Colechurch House One London Bridge Walk London SE1 2SX on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from Colechurch House One London Bridge Walk London SE1 2SX on 7 June 2010 (2 pages) |
13 April 2010 | Termination of appointment of Adam Marash as a director (2 pages) |
13 April 2010 | Appointment of Yehuda Alon as a director (3 pages) |
8 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Adam Joseph Marash on 12 January 2010 (2 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
28 November 2008 | Appointment terminated secretary parker timber northern LIMITED (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 February 2008 | Full accounts made up to 31 December 2006 (12 pages) |
31 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
31 January 2008 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
12 March 2007 | Return made up to 12/01/07; full list of members (2 pages) |
3 February 2007 | Full accounts made up to 31 December 2005 (12 pages) |
19 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
2 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 106-114 borough high street london SE1 1LB (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 106-114 borough high street london SE1 1LB (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 5TH floor charles house 108/110 finchley road london NW3 5JJ (1 page) |
18 March 2005 | Return made up to 12/01/05; full list of members (6 pages) |
1 March 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
28 January 2004 | Ad 16/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
12 January 2004 | Incorporation (16 pages) |