Hutsot
Fhefayim
60990
Israel
Director Name | Peter Luis Gross |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 September 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 March 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Giannotti Raintrasse 49 Pfaffikon 8808 Switzerland |
Director Name | Mr Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 October 2013) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 21 Mount Kos Estate Kosmos Hartbeespoort, 0261 South Africa |
Director Name | Kappa Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Lakeside Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2008(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 March 2010) |
Correspondence Address | Trust Company Complex Ajeltake Road Majuro Ajeltake Island Marshall Islands Mh96960 |
Secretary Name | Perpetum Finance Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2008(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 March 2010) |
Correspondence Address | Trident Chambers Road Town Tortola British Virgin Islands |
Director Name | Edwardson Parker Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2010(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 October 2013) |
Correspondence Address | New Premier House 3rd Floor 150 Southampton Row, Bloomsbury London WC1B 5AL |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2010(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 October 2013) |
Correspondence Address | Ground Floor 6 Dyer's Buildings London EC1N 2JT |
Registered Address | Ground Floor 6 Dyer's Buildings London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
100 at £1 | Goldtech Financial Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,100 |
Current Liabilities | £2,082 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2013 | Termination of appointment of Edwardson Parker Associates Limited as a director on 7 October 2013 (1 page) |
16 October 2013 | Termination of appointment of P & T Secretaries Limited as a secretary on 7 October 2013 (1 page) |
16 October 2013 | Termination of appointment of Edwardson Parker Associates Limited as a director on 7 October 2013 (1 page) |
16 October 2013 | Termination of appointment of P & T Secretaries Limited as a secretary on 7 October 2013 (1 page) |
16 October 2013 | Termination of appointment of P & T Secretaries Limited as a secretary on 7 October 2013 (1 page) |
16 October 2013 | Termination of appointment of Edwardson Parker Associates Limited as a director on 7 October 2013 (1 page) |
7 October 2013 | Termination of appointment of Andrew Moray Stuart as a director on 7 October 2013 (1 page) |
7 October 2013 | Termination of appointment of Andrew Moray Stuart as a director on 7 October 2013 (1 page) |
7 October 2013 | Termination of appointment of Andrew Moray Stuart as a director on 7 October 2013 (1 page) |
5 July 2013 | Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Director's details changed for Stuart Andrew Moray on 6 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Director's details changed for Stuart Andrew Moray on 6 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Director's details changed for Stuart Andrew Moray on 6 May 2012 (2 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
8 September 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
18 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Director's details changed for Stuart Andrew Moray on 1 December 2010 (2 pages) |
7 February 2011 | Director's details changed for Stuart Andrew Moray on 1 December 2010 (2 pages) |
7 February 2011 | Director's details changed for Stuart Andrew Moray on 1 December 2010 (2 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
1 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Appointment of Stuart Andrew Moray as a director (2 pages) |
10 March 2010 | Appointment of Stuart Andrew Moray as a director (2 pages) |
6 March 2010 | Appointment of P & T Secretaries Limited as a secretary (2 pages) |
6 March 2010 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 6 March 2010 (1 page) |
6 March 2010 | Appointment of P & T Secretaries Limited as a secretary (2 pages) |
6 March 2010 | Appointment of Edwardson Parker Associates Limited as a director (2 pages) |
6 March 2010 | Appointment of Edwardson Parker Associates Limited as a director (2 pages) |
6 March 2010 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 6 March 2010 (1 page) |
5 March 2010 | Termination of appointment of Perpetum Finance Inc as a secretary (1 page) |
5 March 2010 | Termination of appointment of Lakeside Management Ltd as a director (1 page) |
5 March 2010 | Termination of appointment of Peter Gross as a director (1 page) |
5 March 2010 | Termination of appointment of Perpetum Finance Inc as a secretary (1 page) |
5 March 2010 | Termination of appointment of Lakeside Management Ltd as a director (1 page) |
5 March 2010 | Termination of appointment of Peter Gross as a director (1 page) |
4 June 2009 | Return made up to 06/05/09; full list of members (5 pages) |
4 June 2009 | Return made up to 06/05/09; full list of members (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 October 2008 | Appointment terminated director nira amar (1 page) |
14 October 2008 | Appointment terminated director nira amar (1 page) |
14 October 2008 | Director appointed peter luis gross (2 pages) |
14 October 2008 | Director appointed peter luis gross (2 pages) |
5 September 2008 | Director appointed nira amar (1 page) |
5 September 2008 | Director appointed nira amar (1 page) |
27 May 2008 | Appointment terminated secretary wigmore secretaries LIMITED (1 page) |
27 May 2008 | Director appointed lakeside management LTD (1 page) |
27 May 2008 | Secretary appointed perpetum finance inc (1 page) |
27 May 2008 | Appointment terminated director kappa directors LIMITED (1 page) |
27 May 2008 | Appointment terminated director kappa directors LIMITED (1 page) |
27 May 2008 | Secretary appointed perpetum finance inc (1 page) |
27 May 2008 | Director appointed lakeside management LTD (1 page) |
27 May 2008 | Appointment terminated secretary wigmore secretaries LIMITED (1 page) |
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
13 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
6 May 2008 | Incorporation (10 pages) |
6 May 2008 | Incorporation (10 pages) |