Bushey
Hertfordshire
WD23 4RT
Director Name | Ofra Hibshoosh |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 03 July 2009(1 year after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 August 2013) |
Role | Consultant |
Country of Residence | Israel |
Correspondence Address | 5 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Jacob Tsarfaty |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 12 June 2008(1 week, 1 day after company formation) |
Appointment Duration | 1 year (resigned 04 July 2009) |
Role | Advocate |
Correspondence Address | 2 Pal-Yam Haifa 33095 Israel |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 5 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Chelminster Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2013 | Application to strike the company off the register (3 pages) |
10 April 2013 | Application to strike the company off the register (3 pages) |
10 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
10 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
26 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
26 June 2012 | Director's details changed for Ofra Hibshoosh on 26 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
26 June 2012 | Director's details changed for Ofra Hibshoosh on 26 June 2012 (2 pages) |
26 June 2012 | Registered office address changed from The Officers of Ch Hausmann + Co 5 De Walden Court 85-89 New Cavendish Street London W1W 6XD on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from the Officers of Ch Hausmann + Co 5 De Walden Court 85-89 New Cavendish Street London W1W 6XD on 26 June 2012 (1 page) |
26 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
22 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
22 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
5 December 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
5 December 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
28 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
28 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
28 July 2011 | Director's details changed for Ofra Hibshoosh on 8 June 2011 (3 pages) |
28 July 2011 | Director's details changed for Ofra Hibshoosh on 8 June 2011 (3 pages) |
28 July 2011 | Director's details changed for Ofra Hibshoosh on 8 June 2011 (3 pages) |
28 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
28 June 2010 | Annual return made up to 4 June 2010 (14 pages) |
28 June 2010 | Annual return made up to 4 June 2010 (14 pages) |
28 June 2010 | Annual return made up to 4 June 2010 (14 pages) |
8 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
8 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
18 August 2009 | Return made up to 04/06/09; full list of members (5 pages) |
18 August 2009 | Return made up to 04/06/09; full list of members (5 pages) |
13 August 2009 | Appointment Terminated Director jacob tsarfaty (1 page) |
13 August 2009 | Appointment terminated director jacob tsarfaty (1 page) |
22 July 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
22 July 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
14 July 2009 | Director appointed ofra hibshoosh (2 pages) |
14 July 2009 | Director appointed ofra hibshoosh (2 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from 31 corsham street london N1 6DR (1 page) |
8 August 2008 | Director appointed jacob tsarfaty (2 pages) |
8 August 2008 | Director appointed jacob tsarfaty (2 pages) |
8 August 2008 | Secretary appointed alexander trager-lewis (2 pages) |
8 August 2008 | Secretary appointed alexander trager-lewis (2 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from 31 corsham street london N1 6DR (1 page) |
7 August 2008 | Appointment terminated secretary l & a secretarial LIMITED (1 page) |
7 August 2008 | Appointment Terminated Secretary l & a secretarial LIMITED (1 page) |
7 August 2008 | Appointment terminated director l & a registrars LIMITED (1 page) |
7 August 2008 | Appointment Terminated Director l & a registrars LIMITED (1 page) |
4 June 2008 | Incorporation (17 pages) |
4 June 2008 | Incorporation (17 pages) |