Company NameDelek Motorway Services UK Limited
Company StatusDissolved
Company Number06135768
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date11 July 2016 (7 years, 9 months ago)
Previous NameNewincco 675 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Barak Mashraki
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIsraeli
StatusClosed
Appointed12 June 2011(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 11 July 2016)
RoleChief Financial Officer
Country of ResidenceIsrael
Correspondence AddressNo. 7 Giborei Israel St
Industrial Estate
72815
South Natanya
Secretary NameFinsbury Secretaries Limited (Corporation)
StatusClosed
Appointed21 March 2007(2 weeks, 2 days after company formation)
Appointment Duration9 years, 3 months (closed 11 July 2016)
Correspondence AddressSuites 7b & 8b
50 Town Range
Gibraltar
Director NameMr Assaf Haiat
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIsraeli
StatusResigned
Appointed01 October 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2010)
RoleFinance Consultant
Country of ResidenceIsrael
Correspondence Address37a 37a Einstein
Haifa
34604
Israel
Director NameEran Meytal
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed02 February 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2011)
RoleCeo Of Deleck Real Estate Limited
Country of ResidenceCeo Of Deleck Real Estate Limited
Correspondence AddressRoadchef House Norton Canes Msa Betty's Lane
Norton Canes
Cannock Staffordshire
WS11 9UX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameFinsbury Corporate Services Limited (Corporation)
StatusResigned
Appointed21 March 2007(2 weeks, 2 days after company formation)
Appointment Duration7 years, 8 months (resigned 12 December 2014)
Correspondence AddressSuites 7b & 8b
50 Town Range
Gibraltar

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£23,386,000
Cash£1,000

Accounts

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

Filing History

11 July 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Return of final meeting in a members' voluntary winding up (13 pages)
9 March 2016Liquidators' statement of receipts and payments to 29 December 2015 (14 pages)
9 March 2016Liquidators statement of receipts and payments to 29 December 2015 (14 pages)
16 February 2015Satisfaction of charge 1 in full (4 pages)
20 January 2015Registered office address changed from Roadchef House Norton Canes Msa Bettys Lane Norton Canes Cannock Staffordshire WS11 9UX to 1 More London Place London SE1 2AF on 20 January 2015 (2 pages)
19 January 2015Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
19 January 2015Appointment of a voluntary liquidator (2 pages)
19 January 2015Declaration of solvency (3 pages)
24 December 2014Termination of appointment of Finsbury Corporate Services Limited as a director on 12 December 2014 (1 page)
10 July 2014Full accounts made up to 31 December 2013 (12 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(14 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(14 pages)
6 September 2013Full accounts made up to 1 January 2013 (13 pages)
6 September 2013Full accounts made up to 1 January 2013 (13 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (14 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (14 pages)
5 November 2012Annual return made up to 2 February 2012 with a full list of shareholders (14 pages)
5 November 2012Annual return made up to 2 February 2012 with a full list of shareholders (14 pages)
14 August 2012Full accounts made up to 3 January 2012 (14 pages)
14 August 2012Full accounts made up to 3 January 2012 (14 pages)
8 November 2011Full accounts made up to 4 January 2011 (15 pages)
8 November 2011Full accounts made up to 4 January 2011 (15 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 June 2011Termination of appointment of Eran Meytal as a director (1 page)
24 June 2011Appointment of Mr Barak Mashraki as a director (2 pages)
19 April 2011Memorandum and Articles of Association (8 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
26 November 2010Full accounts made up to 2 January 2010 (14 pages)
26 November 2010Full accounts made up to 2 January 2010 (14 pages)
10 June 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
10 June 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
5 May 2010Full accounts made up to 3 January 2009 (13 pages)
5 May 2010Full accounts made up to 3 January 2009 (13 pages)
11 February 2010Termination of appointment of Assaf Haiat as a director (1 page)
11 February 2010Appointment of Eran Meytal as a director (3 pages)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
24 September 2009Return made up to 05/03/09; full list of members (4 pages)
24 August 2009Director appointed mr assaf haiat (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2008Full accounts made up to 5 January 2008 (12 pages)
27 October 2008Full accounts made up to 5 January 2008 (12 pages)
27 August 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
27 August 2008Registered office changed on 27/08/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page)
27 August 2008Return made up to 05/03/08; full list of members (6 pages)
28 July 2007Secretary resigned (1 page)
28 July 2007New secretary appointed (2 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2007New director appointed (5 pages)
2 June 2007New secretary appointed (2 pages)
2 June 2007New director appointed (3 pages)
21 March 2007Company name changed newincco 675 LIMITED\certificate issued on 21/03/07 (2 pages)
5 March 2007Incorporation (20 pages)