Tel-Aviv
69015
Israel
Director Name | Ron Atzmon |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 28 April 2005(same day as company formation) |
Role | Businessman |
Country of Residence | Israel |
Correspondence Address | Flat 34 Leah Street Tel Aviv 69412 Israel |
Secretary Name | Mr Gordon Brian Stephen Hausmann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Park Way London NW11 0EX |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 5 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Aragata Holdings Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £225,845 |
Cash | £1,989 |
Current Liabilities | £49,294 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2012 | Application to strike the company off the register (3 pages) |
8 October 2012 | Application to strike the company off the register (3 pages) |
25 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
25 May 2012 | Registered office address changed from C/O Ch Hansmann & Co 5 De Walden Court 85 New Cavendish Street London W1W 6XD on 25 May 2012 (1 page) |
25 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
25 May 2012 | Registered office address changed from C/O Ch Hansmann & Co 5 De Walden Court 85 New Cavendish Street London W1W 6XD on 25 May 2012 (1 page) |
25 May 2012 | Director's details changed for Menachem Atzmon on 25 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Menachem Atzmon on 25 May 2012 (2 pages) |
15 February 2012 | Full accounts made up to 31 December 2010 (15 pages) |
15 February 2012 | Full accounts made up to 31 December 2010 (15 pages) |
3 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (14 pages) |
3 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (14 pages) |
23 March 2011 | Full accounts made up to 31 December 2009 (15 pages) |
23 March 2011 | Full accounts made up to 31 December 2009 (15 pages) |
3 June 2010 | Director's details changed for Ron Atzmon on 21 May 2010 (3 pages) |
3 June 2010 | Director's details changed for Ron Atzmon on 21 May 2010 (3 pages) |
3 June 2010 | Annual return made up to 28 April 2010 (15 pages) |
3 June 2010 | Annual return made up to 28 April 2010 (15 pages) |
22 February 2010 | Full accounts made up to 31 December 2008 (15 pages) |
22 February 2010 | Full accounts made up to 31 December 2008 (15 pages) |
2 June 2009 | Return made up to 28/04/09; full list of members (5 pages) |
2 June 2009 | Return made up to 28/04/09; full list of members (5 pages) |
29 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
29 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from c/o ch hausmann & co 5 de walden court 85 new cavendish street london W1W 6XD (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from c/o ch hausmann & co 5 de walden court 85 new cavendish street london W1W 6XD (1 page) |
8 August 2008 | Return made up to 28/04/08; no change of members
|
8 August 2008 | Return made up to 28/04/08; no change of members
|
28 April 2008 | Registered office changed on 28/04/2008 from at the offices of ch hausmann & co 104A park street mayfair london W1K 6NG (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from at the offices of ch hausmann & co 104A park street mayfair london W1K 6NG (1 page) |
21 December 2007 | Full accounts made up to 30 April 2006 (14 pages) |
21 December 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
21 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 December 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
21 December 2007 | Full accounts made up to 30 April 2006 (14 pages) |
1 June 2007 | Return made up to 28/04/07; no change of members (7 pages) |
1 June 2007 | Return made up to 28/04/07; no change of members (7 pages) |
12 May 2006 | Return made up to 28/04/06; full list of members
|
12 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 31 corsham street london N1 6DR (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 31 corsham street london N1 6DR (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
28 April 2005 | Incorporation (17 pages) |
28 April 2005 | Incorporation (17 pages) |