Herzelia Marina
Israel 46764
Secretary Name | El-Azar Levy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2004(same day as company formation) |
Role | Director Sec |
Country of Residence | United Kingdom |
Correspondence Address | 1/253 Yordie Yam Herzelia Marina Israel 46764 |
Director Name | Mr Zion Shina |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12534 The Vista Los Angeles Ca 90049 United States |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | www.accupos.co.uk/ |
---|---|
Telephone | 020 84453030 |
Telephone region | London |
Registered Address | Abbey House 342 Regents Park Road London N3 2LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
51 at £1 | Zion Shina 51.00% Ordinary |
---|---|
49 at £1 | El Azar Abner Levy 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,617 |
Cash | £15,791 |
Current Liabilities | £24,516 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2018 | Application to strike the company off the register (3 pages) |
10 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
10 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
23 March 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
23 March 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
16 August 2016 | Termination of appointment of Zion Shina as a director on 1 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Zion Shina as a director on 1 August 2016 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 August 2015 | Director's details changed for El-Azar Levy on 30 March 2015 (2 pages) |
18 August 2015 | Secretary's details changed for El-Azar Levy on 30 March 2015 (1 page) |
18 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Director's details changed for El-Azar Levy on 30 March 2015 (2 pages) |
18 August 2015 | Secretary's details changed for El-Azar Levy on 30 March 2015 (1 page) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Register inspection address has been changed from C/O Europos Ltd 634B High Road High Road London N12 0NL England (1 page) |
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Register inspection address has been changed from C/O Europos Ltd 634B High Road High Road London N12 0NL England (1 page) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 August 2011 | Register inspection address has been changed (1 page) |
16 August 2011 | Register(s) moved to registered inspection location (1 page) |
16 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Register inspection address has been changed (1 page) |
16 August 2011 | Register(s) moved to registered inspection location (1 page) |
16 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
16 June 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
2 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Mr Zion Shina on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Zion Shina on 24 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
26 June 2009 | Director's change of particulars / zion zion / 26/06/2009 (2 pages) |
26 June 2009 | Director's change of particulars / zion zion / 26/06/2009 (2 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
14 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
29 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
7 February 2005 | Ad 27/01/05--------- £ si 48@1=48 £ ic 52/100 (2 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: flat 7 33 grosvenor square mayfair london greater london W1K 2HL (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: flat 7 33 grosvenor square mayfair london greater london W1K 2HL (1 page) |
7 February 2005 | Ad 27/01/05--------- £ si 48@1=48 £ ic 52/100 (2 pages) |
3 August 2004 | Ad 28/07/04--------- £ si 51@1=51 £ ic 1/52 (2 pages) |
3 August 2004 | New secretary appointed;new director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Ad 28/07/04--------- £ si 51@1=51 £ ic 1/52 (2 pages) |
3 August 2004 | New secretary appointed;new director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: suite 18, folkestone ent ctr shearway business pk shearway road, folkestone kent CT19 4RH (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: suite 18, folkestone ent ctr shearway business pk shearway road, folkestone kent CT19 4RH (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
25 June 2004 | Incorporation (12 pages) |
25 June 2004 | Incorporation (12 pages) |