2 Portman Street
London
W1H 6DU
Director Name | Mr Daniel Guy Ofer |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 29 December 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Ariel Samuel Klein |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2014(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 December 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
Secretary Name | Mr James Nadim Amer |
---|---|
Status | Closed |
Appointed | 03 November 2014(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 December 2015) |
Role | Company Director |
Correspondence Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Amnon Lion |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 71 Westfield 15 Kidderpore Avenue London NW3 7SG |
Director Name | Capt Rami Zingher |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | East Penthouse St James Close Prince Albert Road London NW8 7LG |
Director Name | Mr Chaim Klein |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Thurlow Road London NW3 5PL |
Secretary Name | Mr Chaim Klein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Thurlow Road London NW3 5PL |
Registered Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Woods Maritime Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2015 | Application to strike the company off the register (3 pages) |
2 September 2015 | Application to strike the company off the register (3 pages) |
3 July 2015 | Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page) |
3 July 2015 | Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages) |
3 July 2015 | Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page) |
3 July 2015 | Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages) |
3 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page) |
3 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages) |
13 February 2015 | Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page) |
13 February 2015 | Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages) |
13 February 2015 | Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page) |
13 February 2015 | Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages) |
13 February 2015 | Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page) |
13 February 2015 | Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages) |
13 February 2015 | Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages) |
13 February 2015 | Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page) |
13 February 2015 | Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages) |
13 February 2015 | Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page) |
13 February 2015 | Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages) |
13 February 2015 | Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
3 September 2014 | Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 3 September 2014 (1 page) |
9 July 2014 | Termination of appointment of Rami Zingher as a director on 30 May 2014 (1 page) |
9 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Termination of appointment of Rami Zingher as a director on 30 May 2014 (1 page) |
9 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
22 October 2013 | Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
16 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
16 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
17 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
17 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
13 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages) |
8 February 2012 | Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages) |
8 February 2012 | Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages) |
8 December 2011 | Registered office address changed from 12Th Floor Sea Containers House 20 Upper Ground London SE1 9PD on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 12Th Floor Sea Containers House 20 Upper Ground London SE1 9PD on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 12Th Floor Sea Containers House 20 Upper Ground London SE1 9PD on 8 December 2011 (1 page) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
13 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Director's details changed for Mr Daniel Guy Ofer on 31 March 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr Daniel Guy Ofer on 31 March 2011 (2 pages) |
19 April 2011 | Termination of appointment of Amnon Lion as a director (1 page) |
19 April 2011 | Termination of appointment of Amnon Lion as a director (1 page) |
5 April 2011 | Appointment of Daniel Guy Ofer as a director (3 pages) |
5 April 2011 | Appointment of Daniel Guy Ofer as a director (3 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
28 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from 20 upper ground 12TH floor sea containers house london SE1 9PD (1 page) |
25 June 2009 | Location of register of members (1 page) |
25 June 2009 | Location of register of members (1 page) |
25 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from 20 upper ground 12TH floor sea containers house london SE1 9PD (1 page) |
25 June 2009 | Location of debenture register (1 page) |
25 June 2009 | Location of debenture register (1 page) |
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
7 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
7 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
19 June 2008 | Incorporation (38 pages) |
19 June 2008 | Incorporation (38 pages) |