London
NW1 8AF
Director Name | Mr Yaron Shalom Shahar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 21 February 2019(11 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 17 March 2020) |
Role | CEO |
Country of Residence | Chief Executive Officer |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Secretary Name | Mr Robert Edward Kienlen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 71 Phoenix Drive Wateringbury Kent ME18 5RS |
Director Name | Mr Yuda Bentov |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 November 2007(8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stables Market Chalk Farm Road London NW1 8AH |
Secretary Name | Bat Sheva Hanna Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 October 2013) |
Role | Company Director |
Correspondence Address | C/O Stables Market Chalk Farm Road London NW1 8AH |
Secretary Name | Ms Jozefin Yosefa Dayyan |
---|---|
Status | Resigned |
Appointed | 07 October 2013(6 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 March 2014) |
Role | Company Director |
Correspondence Address | C/O Stables Market Chalk Farm Road London NW1 8AH |
Director Name | Mr Alon Shamir |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 13 March 2014(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Carlos Place London W1K 3AL |
Director Name | Mr David Anthony Brown |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(9 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 21 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Robert Akkerman |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 2017(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Chen Carlos Moravsky |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(11 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 December 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Sagi Niri |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 May 2018(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 November 2018) |
Role | Cpo / Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | gilgameshbar.com |
---|---|
Telephone | 020 72676554 |
Telephone region | London |
Registered Address | 54-56 Camden Lock Place London NW1 8AF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
1 at £1 | Triangle Upper LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 January 2014 | Delivered on: 11 February 2014 Persons entitled: Nomura International PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
30 January 2014 | Delivered on: 11 February 2014 Persons entitled: Nomura International PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 January 2014 | Delivered on: 8 February 2014 Persons entitled: Nomura International PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 November 2017 | Satisfaction of charge 061468020001 in full (4 pages) |
---|---|
11 November 2017 | Satisfaction of charge 061468020003 in full (4 pages) |
11 November 2017 | Satisfaction of charge 061468020002 in full (4 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 June 2017 | Termination of appointment of David Brown as a director on 21 June 2017 (1 page) |
21 June 2017 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 January 2017 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
21 December 2016 | Termination of appointment of Alon Shamir as a director on 21 December 2016 (1 page) |
21 December 2016 | Appointment of Mr David Brown as a director on 21 December 2016 (2 pages) |
17 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
14 January 2016 | Resolutions
|
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
26 March 2015 | Registered office address changed from C/O Stables Market Chalk Farm Road London NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015 (1 page) |
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
10 October 2014 | Statement of company's objects (2 pages) |
27 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
26 March 2014 | Appointment of Mr Alon Shamir as a director (2 pages) |
26 March 2014 | Termination of appointment of Jozefin Dayyan as a secretary (1 page) |
26 March 2014 | Termination of appointment of Yuda Bentov as a director (1 page) |
11 February 2014 | Registration of charge 061468020002 (110 pages) |
11 February 2014 | Registration of charge 061468020003 (44 pages) |
8 February 2014 | Registration of charge 061468020001 (50 pages) |
7 February 2014 | Resolutions
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
28 October 2013 | Termination of appointment of Bat Quinn as a secretary (1 page) |
8 October 2013 | Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page) |
8 October 2013 | Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
17 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
30 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Mr Yuda Bentov on 1 January 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Bat Sheva Hanna Quinn on 1 January 2010 (1 page) |
30 March 2010 | Secretary's details changed for Bat Sheva Hanna Quinn on 1 January 2010 (1 page) |
30 March 2010 | Director's details changed for Mr Yuda Bentov on 1 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
20 March 2009 | Director's change of particulars / yuda bentov / 08/03/2009 (2 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
29 February 2008 | Appointment terminated director james lawrence (1 page) |
28 February 2008 | Appointment terminated secretary robert kienlen (1 page) |
26 November 2007 | New director appointed (2 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 November 2007 | New secretary appointed (2 pages) |
11 April 2007 | New director appointed (4 pages) |
24 March 2007 | New secretary appointed (1 page) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
8 March 2007 | Incorporation (16 pages) |