Tel Aviv
6343259
Director Name | Mr Jason Hughes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(5 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 September 2010) |
Role | Administrator |
Country of Residence | Cyprus |
Correspondence Address | F.504 17 Stratigou Gkiani Timagia Limassol 3101 |
Director Name | Mr Patrick Arama |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2019(13 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Fidufisc 9 Rue Aldringen Luxembourg L-1118 |
Director Name | Capital Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Birchin Court 20 Birchin Lane London EC3V 9DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £500 | Bearer 100.00% Bearer |
---|
Year | 2014 |
---|---|
Net Worth | £31,393 |
Cash | £140,738 |
Current Liabilities | £114,339 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
28 September 2023 | Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page) |
---|---|
30 March 2023 | Registered office address changed from Birchin Court 20 Birchin Lane London United Kingdom to Birchin Court 20 Birchin Lane London EC3V 9DJ on 30 March 2023 (1 page) |
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
24 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
29 September 2022 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page) |
16 May 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
4 October 2021 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Birchin Court 20 Birchin Lane London on 4 October 2021 (1 page) |
28 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
14 July 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
5 May 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
22 October 2019 | Termination of appointment of Patrick Arama as a director on 1 October 2019 (1 page) |
22 October 2019 | Appointment of Mr Patrick Salomon Malek as a director on 1 October 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 April 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
15 March 2019 | Appointment of Patrick Arama as a director on 31 January 2019 (2 pages) |
15 March 2019 | Termination of appointment of Jason Hughes as a director on 31 January 2019 (1 page) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
1 March 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017 (1 page) |
25 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
2 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Termination of appointment of Cr Secretaries Limited as a secretary (1 page) |
25 February 2013 | Termination of appointment of Capital Nominees Limited as a director (1 page) |
25 February 2013 | Termination of appointment of Capital Nominees Limited as a director (1 page) |
25 February 2013 | Termination of appointment of Cr Secretaries Limited as a secretary (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Termination of appointment of Jason Hughes as a director (1 page) |
29 September 2011 | Termination of appointment of Jason Hughes as a director (1 page) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages) |
2 November 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages) |
27 September 2010 | Appointment of Mr Jason Hughes as a director (2 pages) |
27 September 2010 | Appointment of Mr Jason Hughes as a director (2 pages) |
27 September 2010 | Appointment of Mr Jason Hughes as a director (2 pages) |
27 September 2010 | Appointment of Mr Jason Hughes as a director (2 pages) |
2 July 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
2 July 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
25 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
7 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
5 September 2007 | Return made up to 22/03/07; full list of members (2 pages) |
5 September 2007 | Return made up to 22/03/07; full list of members (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 January 2007 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
9 January 2007 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
3 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
6 April 2005 | Company name changed trade lux LIMITED\certificate issued on 06/04/05 (2 pages) |
6 April 2005 | Company name changed trade lux LIMITED\certificate issued on 06/04/05 (2 pages) |
5 April 2005 | New secretary appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New secretary appointed (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Ad 22/03/05-22/03/05 £ si [email protected]=500 £ ic 500/1000 (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Ad 22/03/05-22/03/05 £ si [email protected]=500 £ ic 500/1000 (1 page) |
22 March 2005 | Incorporation (17 pages) |
22 March 2005 | Incorporation (17 pages) |