Industrial Estate
72815
South Natanya
Secretary Name | Finsbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 March 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 3 months (closed 11 July 2016) |
Correspondence Address | Suites 7b & 8b 50 Town Range Gibraltar |
Director Name | Mr Assaf Haiat |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 October 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2010) |
Role | Finance Consultant |
Country of Residence | Israel |
Correspondence Address | 37a 37a Einstein Haifa 34604 Israel |
Director Name | Eran Meytal |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 02 February 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 2011) |
Role | Ceo Of Deleck Real Estate Limited |
Country of Residence | Ceo Of Deleck Real Estate Limited |
Correspondence Address | Roadchef House Norton Canes Msa Betty's Lane Norton Canes Cannock Staffordshire WS11 9UX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Finsbury Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 December 2014) |
Correspondence Address | Suites 7b & 8b 50 Town Range Gibraltar |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£23,386,000 |
Cash | £1,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
9 March 2016 | Liquidators' statement of receipts and payments to 29 December 2015 (14 pages) |
9 March 2016 | Liquidators statement of receipts and payments to 29 December 2015 (14 pages) |
16 February 2015 | Satisfaction of charge 1 in full (4 pages) |
20 January 2015 | Registered 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 2015 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page) |
19 January 2015 | Appointment of a voluntary liquidator (2 pages) |
19 January 2015 | Declaration of solvency (3 pages) |
24 December 2014 | Termination of appointment of Finsbury Corporate Services Limited as a director on 12 December 2014 (1 page) |
10 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
6 September 2013 | Full accounts made up to 1 January 2013 (13 pages) |
6 September 2013 | Full accounts made up to 1 January 2013 (13 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (14 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (14 pages) |
5 November 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (14 pages) |
5 November 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (14 pages) |
14 August 2012 | Full accounts made up to 3 January 2012 (14 pages) |
14 August 2012 | Full accounts made up to 3 January 2012 (14 pages) |
8 November 2011 | Full accounts made up to 4 January 2011 (15 pages) |
8 November 2011 | Full accounts made up to 4 January 2011 (15 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 June 2011 | Termination of appointment of Eran Meytal as a director (1 page) |
24 June 2011 | Appointment of Mr Barak Mashraki as a director (2 pages) |
19 April 2011 | Memorandum and Articles of Association (8 pages) |
19 April 2011 | Resolutions
|
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (14 pages) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (14 pages) |
26 November 2010 | Full accounts made up to 2 January 2010 (14 pages) |
26 November 2010 | Full accounts made up to 2 January 2010 (14 pages) |
10 June 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (14 pages) |
5 May 2010 | Full accounts made up to 3 January 2009 (13 pages) |
5 May 2010 | Full accounts made up to 3 January 2009 (13 pages) |
11 February 2010 | Termination of appointment of Assaf Haiat as a director (1 page) |
11 February 2010 | Appointment of Eran Meytal as a director (3 pages) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2009 | Return made up to 05/03/09; full list of members (4 pages) |
24 August 2009 | Director appointed mr assaf haiat (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2008 | Full accounts made up to 5 January 2008 (12 pages) |
27 October 2008 | Full accounts made up to 5 January 2008 (12 pages) |
27 August 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
27 August 2008 | Return made up to 05/03/08; full list of members (6 pages) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2007 | New director appointed (5 pages) |
2 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | New director appointed (3 pages) |
21 March 2007 | Company name changed newincco 675 LIMITED\certificate issued on 21/03/07 (2 pages) |
5 March 2007 | Incorporation (20 pages) |