Company NameTefron UK Limited
Company StatusDissolved
Company Number05810036
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 10 months ago)
Dissolution Date22 September 2015 (8 years, 6 months ago)
Previous NameFreshname No. 358 Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Eliezer Parnafes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIsraeli
StatusClosed
Appointed21 July 2013(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressC/O Tefron Ltd Ind. Center Misgav P.O.Box 1365
Misgav
2017900
Director NameMr Gil Shimon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIsraeli
StatusClosed
Appointed21 July 2013(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressC/O Tefron Ltd Ind. Center Misgav P.O.Box 1365
Misgav
2017900
Secretary NameSLC Corporate Services Limited (Corporation)
StatusClosed
Appointed09 May 2006(same day as company formation)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameRon Grundland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIsraeli
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address39 Amelacha St.
Holon
58855
Israel
Director NameYosef Shiran
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIsraeli
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressDerech Em Hamoshavot 94
Petach Tikvq
49527
Israel
Director NameAviad Livneh
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed05 July 2009(3 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 February 2010)
RoleCEO
Country of ResidenceIsrael
Correspondence AddressHertzfeld 33
Kiryat Ono
Israel
Director NameEran Rotem
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIsraeli
StatusResigned
Appointed05 July 2009(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2011)
RoleChief Financial Officer
Country of ResidenceIsrael
Correspondence AddressP.O.B 1365 Teradyon Industrial Zone
P.M. Misgav
20179
Israel
Director NameHanoch Zlotnik
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIsraeli
StatusResigned
Appointed05 July 2009(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2013)
RoleChief Financial Officer
Country of ResidenceIsrael
Correspondence AddressP.O.B 1365 Teradyon Industrial Zone
P.M. Misgav
20179
Israel
Director NameAmit Meridor
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIsraeli
StatusResigned
Appointed22 February 2010(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 July 2013)
RoleChief Financial Officer
Country of ResidenceIsreal
Correspondence AddressPob 1365 Teradyon Industrial Zone
Pm Misgav
Isreal
20179
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Macro Clothing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£818,622
Gross Profit£81,878
Net Worth-£29,261
Cash£75,701
Current Liabilities£110,682

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(5 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(5 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(5 pages)
29 May 2015Application to strike the company off the register (3 pages)
29 May 2015Application to strike the company off the register (3 pages)
17 April 2015Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 17 April 2015 (1 page)
17 April 2015Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 17 April 2015 (1 page)
30 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
30 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
30 August 2014Full accounts made up to 31 December 2013 (9 pages)
30 August 2014Full accounts made up to 31 December 2013 (9 pages)
28 July 2014Full accounts made up to 31 December 2012 (9 pages)
28 July 2014Full accounts made up to 31 December 2012 (9 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(5 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(5 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(5 pages)
6 March 2014Full accounts made up to 31 December 2011 (14 pages)
6 March 2014Full accounts made up to 31 December 2011 (14 pages)
12 February 2014Appointment of Mr Eliezer Parnafes as a director (2 pages)
12 February 2014Termination of appointment of Amit Meridor as a director (1 page)
12 February 2014Appointment of Mr Gil Shimon as a director (2 pages)
12 February 2014Termination of appointment of Amit Meridor as a director (1 page)
12 February 2014Appointment of Mr Eliezer Parnafes as a director (2 pages)
12 February 2014Appointment of Mr Gil Shimon as a director (2 pages)
19 November 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
19 November 2013Termination of appointment of Hanoch Zlotnik as a director (1 page)
19 November 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
19 November 2013Termination of appointment of Hanoch Zlotnik as a director (1 page)
19 November 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
12 November 2013Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
12 November 2013Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
11 November 2013Termination of appointment of Eran Rotem as a director (1 page)
11 November 2013Termination of appointment of Eran Rotem as a director (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Full accounts made up to 31 December 2010 (15 pages)
5 September 2012Full accounts made up to 31 December 2010 (15 pages)
9 February 2012Compulsory strike-off action has been suspended (1 page)
9 February 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2011Full accounts made up to 31 December 2009 (16 pages)
12 July 2011Full accounts made up to 31 December 2009 (16 pages)
20 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
2 February 2011Full accounts made up to 31 December 2008 (17 pages)
2 February 2011Full accounts made up to 31 December 2008 (17 pages)
16 June 2010Appointment of Amit Meridor as a director (3 pages)
16 June 2010Appointment of Amit Meridor as a director (3 pages)
4 June 2010Director's details changed for Hanoch Zlotnik on 3 June 2010 (2 pages)
4 June 2010Termination of appointment of Aviad Livneh as a director (1 page)
4 June 2010Director's details changed for Eran Rotem on 3 June 2010 (2 pages)
4 June 2010Director's details changed for Eran Rotem on 3 June 2010 (2 pages)
4 June 2010Director's details changed for Hanoch Zlotnik on 3 June 2010 (2 pages)
4 June 2010Director's details changed for Eran Rotem on 3 June 2010 (2 pages)
4 June 2010Director's details changed for Hanoch Zlotnik on 3 June 2010 (2 pages)
4 June 2010Termination of appointment of Aviad Livneh as a director (1 page)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 May 2010Secretary's details changed for Slc Corporate Services Limited on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Eran Rotem on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Aviad Livneh on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Eran Rotem on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Aviad Livneh on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Eran Rotem on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Aviad Livneh on 9 May 2010 (2 pages)
11 May 2010Secretary's details changed for Slc Corporate Services Limited on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Hanoch Zlotnik on 9 May 2010 (2 pages)
11 May 2010Secretary's details changed for Slc Corporate Services Limited on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Hanoch Zlotnik on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Hanoch Zlotnik on 9 May 2010 (2 pages)
26 February 2010Current accounting period shortened from 31 May 2009 to 31 December 2008 (3 pages)
26 February 2010Current accounting period shortened from 31 May 2009 to 31 December 2008 (3 pages)
23 December 2009Full accounts made up to 31 May 2008 (14 pages)
23 December 2009Full accounts made up to 31 May 2008 (14 pages)
29 October 2009Full accounts made up to 31 May 2007 (14 pages)
29 October 2009Full accounts made up to 31 May 2007 (14 pages)
3 August 2009Director appointed hanoch zlotnik (2 pages)
3 August 2009Appointment terminated director ron grundland (1 page)
3 August 2009Director appointed eran rotem (2 pages)
3 August 2009Director appointed aviad livneh (2 pages)
3 August 2009Director appointed hanoch zlotnik (2 pages)
3 August 2009Appointment terminated director ron grundland (1 page)
3 August 2009Director appointed aviad livneh (2 pages)
3 August 2009Director appointed eran rotem (2 pages)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Return made up to 09/05/09; full list of members (3 pages)
12 June 2009Appointment terminated director yosef shiran (1 page)
12 June 2009Appointment terminated director yosef shiran (1 page)
12 June 2009Return made up to 09/05/09; full list of members (3 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2008Return made up to 09/05/08; full list of members (3 pages)
15 May 2008Return made up to 09/05/08; full list of members (3 pages)
30 October 2007Registered office changed on 30/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
30 October 2007Registered office changed on 30/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
6 June 2007Return made up to 09/05/07; full list of members (2 pages)
6 June 2007Return made up to 09/05/07; full list of members (2 pages)
19 July 2006Memorandum and Articles of Association (13 pages)
19 July 2006Memorandum and Articles of Association (13 pages)
13 July 2006Company name changed freshname no. 358 LIMITED\certificate issued on 13/07/06 (2 pages)
13 July 2006Company name changed freshname no. 358 LIMITED\certificate issued on 13/07/06 (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
9 May 2006Incorporation (17 pages)
9 May 2006Incorporation (17 pages)