Tel Aviv
62157
Israel
Director Name | Shraga Gutreich |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 06 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 4 Gliksberg Street Tel Aviv Israel |
Secretary Name | Michelle Gutreich |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 06 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Gliksberg Street Tel Aviv 69412 Israel |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 37 Broadhurst Gardens London NW6 3QT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Chutey Tiv LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,036,371 |
Gross Profit | £1,299,718 |
Net Worth | £507,590 |
Cash | £427,442 |
Current Liabilities | £10,659,565 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2019 | Voluntary strike-off action has been suspended (1 page) |
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2019 | Application to strike the company off the register (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
8 February 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
11 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
1 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
22 September 2015 | Full accounts made up to 31 December 2014 (9 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (9 pages) |
19 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
17 September 2013 | Full accounts made up to 31 December 2012 (8 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (8 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (8 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (8 pages) |
27 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (8 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (8 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Change of name notice (2 pages) |
16 November 2010 | Company name changed tiv spain LIMITED\certificate issued on 16/11/10
|
16 November 2010 | Company name changed tiv spain LIMITED\certificate issued on 16/11/10
|
16 November 2010 | Change of name notice (2 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (7 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (7 pages) |
3 February 2010 | Director's details changed for Joseph Gutreich on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Joseph Gutreich on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Shraga Gutreich on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Joseph Gutreich on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Shraga Gutreich on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Shraga Gutreich on 3 February 2010 (2 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
21 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (8 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (8 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Secretary's particulars changed (1 page) |
15 January 2008 | Secretary's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (7 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (7 pages) |
14 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
14 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
8 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
8 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 37 broadhurst gardens london NW6 3QT (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 37 broadhurst gardens london NW6 3QT (1 page) |
31 January 2006 | New secretary appointed (1 page) |
31 January 2006 | New secretary appointed (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | £ nc 1000/100000 06/01/06 (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | £ nc 1000/100000 06/01/06 (1 page) |
12 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Incorporation (16 pages) |
6 January 2006 | Incorporation (16 pages) |