Kochav Michael
79304
Israel
Director Name | Mr John Robert Montagu Stuart Wortley Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Apartment 717 Al Arta 1 P.O. Box 500462 The Greens Dubai UAE |
Director Name | Corporo Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | 5th Floor Morley House 314-322 Regent Street London W1B 3BG |
Secretary Name | Corporo Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | 5th Floor Morley House 314-322 Regent Street London W1B 3BG |
Registered Address | 103 High Street Waltham Cross Hertfordshire EN8 7AN |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Amnon Berezin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£525 |
Cash | £16 |
Current Liabilities | £541 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2012 | Annual return made up to 18 January 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
30 July 2012 | Annual return made up to 18 January 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
13 May 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
19 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Amnon Berezin on 17 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Amnon Berezin on 17 January 2010 (2 pages) |
16 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
16 February 2009 | Director's change of particulars / amnon berezin / 02/12/2008 (1 page) |
16 February 2009 | Director's Change of Particulars / amnon berezin / 02/12/2008 / HouseName/Number was: , now: 12; Street was: meshek 12 moshav cohav, now: moshav kochav michael; Post Town was: michael, now: kochav michael (1 page) |
16 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
11 February 2008 | Accounts made up to 30 November 2007 (2 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: suite 368 2 lansdowne row london W1J 6HL (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: suite 368 2 lansdowne row london W1J 6HL (1 page) |
11 February 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | Secretary resigned (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
15 November 2006 | Incorporation (14 pages) |
15 November 2006 | Incorporation (14 pages) |