Misgav
2017900
Director Name | Mr Gil Shimon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 21 July 2013(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 September 2015) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | C/O Tefron Ltd Ind. Center Misgav P.O.Box 1365 Misgav 2017900 |
Secretary Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Ron Grundland |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Amelacha St. Holon 58855 Israel |
Director Name | Yosef Shiran |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Derech Em Hamoshavot 94 Petach Tikvq 49527 Israel |
Director Name | Aviad Livneh |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 05 July 2009(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 February 2010) |
Role | CEO |
Country of Residence | Israel |
Correspondence Address | Hertzfeld 33 Kiryat Ono Israel |
Director Name | Eran Rotem |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 05 July 2009(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2011) |
Role | Chief Financial Officer |
Country of Residence | Israel |
Correspondence Address | P.O.B 1365 Teradyon Industrial Zone P.M. Misgav 20179 Israel |
Director Name | Hanoch Zlotnik |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 05 July 2009(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 2013) |
Role | Chief Financial Officer |
Country of Residence | Israel |
Correspondence Address | P.O.B 1365 Teradyon Industrial Zone P.M. Misgav 20179 Israel |
Director Name | Amit Meridor |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 22 February 2010(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 July 2013) |
Role | Chief Financial Officer |
Country of Residence | Isreal |
Correspondence Address | Pob 1365 Teradyon Industrial Zone Pm Misgav Isreal 20179 |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Macro Clothing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £818,622 |
Gross Profit | £81,878 |
Net Worth | -£29,261 |
Cash | £75,701 |
Current Liabilities | £110,682 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
29 May 2015 | Application to strike the company off the register (3 pages) |
29 May 2015 | Application to strike the company off the register (3 pages) |
17 April 2015 | Registered 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 2015 | Registered 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 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
30 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
30 August 2014 | Full accounts made up to 31 December 2013 (9 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (9 pages) |
28 July 2014 | Full accounts made up to 31 December 2012 (9 pages) |
28 July 2014 | Full accounts made up to 31 December 2012 (9 pages) |
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
6 March 2014 | Full accounts made up to 31 December 2011 (14 pages) |
6 March 2014 | Full accounts made up to 31 December 2011 (14 pages) |
12 February 2014 | Appointment of Mr Eliezer Parnafes as a director (2 pages) |
12 February 2014 | Termination of appointment of Amit Meridor as a director (1 page) |
12 February 2014 | Appointment of Mr Gil Shimon as a director (2 pages) |
12 February 2014 | Termination of appointment of Amit Meridor as a director (1 page) |
12 February 2014 | Appointment of Mr Eliezer Parnafes as a director (2 pages) |
12 February 2014 | Appointment of Mr Gil Shimon as a director (2 pages) |
19 November 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
19 November 2013 | Termination of appointment of Hanoch Zlotnik as a director (1 page) |
19 November 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
19 November 2013 | Termination of appointment of Hanoch Zlotnik as a director (1 page) |
19 November 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
13 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2013 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
12 November 2013 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
12 November 2013 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
11 November 2013 | Termination of appointment of Eran Rotem as a director (1 page) |
11 November 2013 | Termination of appointment of Eran Rotem as a director (1 page) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2013 | Compulsory strike-off action has been suspended (1 page) |
30 January 2013 | Compulsory strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Full accounts made up to 31 December 2010 (15 pages) |
5 September 2012 | Full accounts made up to 31 December 2010 (15 pages) |
9 February 2012 | Compulsory strike-off action has been suspended (1 page) |
9 February 2012 | Compulsory strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | Full accounts made up to 31 December 2009 (16 pages) |
12 July 2011 | Full accounts made up to 31 December 2009 (16 pages) |
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Full accounts made up to 31 December 2008 (17 pages) |
2 February 2011 | Full accounts made up to 31 December 2008 (17 pages) |
16 June 2010 | Appointment of Amit Meridor as a director (3 pages) |
16 June 2010 | Appointment of Amit Meridor as a director (3 pages) |
4 June 2010 | Director's details changed for Hanoch Zlotnik on 3 June 2010 (2 pages) |
4 June 2010 | Termination of appointment of Aviad Livneh as a director (1 page) |
4 June 2010 | Director's details changed for Eran Rotem on 3 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Eran Rotem on 3 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Hanoch Zlotnik on 3 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Eran Rotem on 3 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Hanoch Zlotnik on 3 June 2010 (2 pages) |
4 June 2010 | Termination of appointment of Aviad Livneh as a director (1 page) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Secretary's details changed for Slc Corporate Services Limited on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Eran Rotem on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Aviad Livneh on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Eran Rotem on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Aviad Livneh on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Eran Rotem on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Aviad Livneh on 9 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Slc Corporate Services Limited on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Hanoch Zlotnik on 9 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Slc Corporate Services Limited on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Hanoch Zlotnik on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Hanoch Zlotnik on 9 May 2010 (2 pages) |
26 February 2010 | Current accounting period shortened from 31 May 2009 to 31 December 2008 (3 pages) |
26 February 2010 | Current accounting period shortened from 31 May 2009 to 31 December 2008 (3 pages) |
23 December 2009 | Full accounts made up to 31 May 2008 (14 pages) |
23 December 2009 | Full accounts made up to 31 May 2008 (14 pages) |
29 October 2009 | Full accounts made up to 31 May 2007 (14 pages) |
29 October 2009 | Full accounts made up to 31 May 2007 (14 pages) |
3 August 2009 | Director appointed hanoch zlotnik (2 pages) |
3 August 2009 | Appointment terminated director ron grundland (1 page) |
3 August 2009 | Director appointed eran rotem (2 pages) |
3 August 2009 | Director appointed aviad livneh (2 pages) |
3 August 2009 | Director appointed hanoch zlotnik (2 pages) |
3 August 2009 | Appointment terminated director ron grundland (1 page) |
3 August 2009 | Director appointed aviad livneh (2 pages) |
3 August 2009 | Director appointed eran rotem (2 pages) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
12 June 2009 | Appointment terminated director yosef shiran (1 page) |
12 June 2009 | Appointment terminated director yosef shiran (1 page) |
12 June 2009 | Return made up to 09/05/09; full list of members (3 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) |
15 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
19 July 2006 | Memorandum and Articles of Association (13 pages) |
19 July 2006 | Memorandum and Articles of Association (13 pages) |
13 July 2006 | Company name changed freshname no. 358 LIMITED\certificate issued on 13/07/06 (2 pages) |
13 July 2006 | Company name changed freshname no. 358 LIMITED\certificate issued on 13/07/06 (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
9 May 2006 | Incorporation (17 pages) |
9 May 2006 | Incorporation (17 pages) |