Jerusalem
95400
Israel
Director Name | Mr Itamar Mattitjahoe Colthof |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 16 November 2015(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 February 2019) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Itamar Engelsman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 February 2007(1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 June 2012) |
Role | Metal Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 163 Park Road London NW4 3TH |
Director Name | Uriel Cohn |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 February 2007(1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 4110 Jerusalem Israel |
Secretary Name | Uriel Cohn |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 21 February 2007(1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 4110 Jerusalem Israel |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | conative.co.uk |
---|
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,250 |
Net Worth | -£458 |
Cash | £982 |
Current Liabilities | £1,440 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 02 October |
28 September 2017 | Previous accounting period shortened from 5 October 2016 to 4 October 2016 (1 page) |
---|---|
28 June 2017 | Previous accounting period shortened from 6 October 2016 to 5 October 2016 (1 page) |
8 March 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
2 March 2017 | Previous accounting period extended from 25 September 2016 to 6 October 2016 (1 page) |
12 December 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 September 2016 | Previous accounting period shortened from 26 September 2015 to 25 September 2015 (1 page) |
16 June 2016 | Previous accounting period shortened from 27 September 2015 to 26 September 2015 (1 page) |
30 March 2016 | Annual return made up to 14 February 2016 no member list (3 pages) |
16 November 2015 | Appointment of Mr Itamar Mattitjahoe Colthof as a director on 16 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Uriel Cohn as a director on 11 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Uriel Cohn as a secretary on 11 November 2015 (1 page) |
14 August 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
11 June 2015 | Previous accounting period shortened from 28 September 2014 to 27 September 2014 (1 page) |
4 June 2015 | Annual return made up to 14 February 2015 no member list (4 pages) |
17 December 2014 | Statement of company's objects (2 pages) |
17 December 2014 | Resolutions
|
8 April 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
5 March 2014 | Annual return made up to 14 February 2014 no member list (4 pages) |
25 September 2013 | Previous accounting period shortened from 29 September 2012 to 28 September 2012 (1 page) |
26 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
18 April 2013 | Annual return made up to 14 February 2013 no member list (4 pages) |
13 June 2012 | Termination of appointment of Itamar Engelsman as a director (1 page) |
23 February 2012 | Director's details changed for Itamar Engelsman on 1 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 14 February 2012 no member list (5 pages) |
23 February 2012 | Director's details changed for Itamar Engelsman on 1 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Aron Binyamin Colthof on 1 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Aron Binyamin Colthof on 1 February 2012 (2 pages) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2011 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Annual return made up to 14 February 2011 no member list (5 pages) |
9 February 2011 | Previous accounting period extended from 29 June 2010 to 30 September 2010 (1 page) |
30 June 2010 | Previous accounting period shortened from 30 September 2010 to 29 June 2010 (1 page) |
5 May 2010 | Annual return made up to 14 February 2010 no member list (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 May 2009 | Annual return made up to 14/02/09 (3 pages) |
31 July 2008 | Annual return made up to 14/02/08 (3 pages) |
31 July 2008 | Director's change of particulars / itamar englesman / 31/07/2007 (1 page) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 May 2007 | Accounting reference date shortened from 29/02/08 to 30/09/07 (1 page) |
1 April 2007 | New secretary appointed;new director appointed (1 page) |
1 April 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (2 pages) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
14 February 2007 | Incorporation (23 pages) |