London
NW11 0EX
Director Name | Ilan Kwiat |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 25 September 2009(1 month after company formation) |
Appointment Duration | 13 years (closed 18 October 2022) |
Role | Cpa |
Country of Residence | Israel |
Correspondence Address | 16 Amirim St Savyon 56516 Israel |
Director Name | Prof Shlomo Noy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2009(1 month after company formation) |
Appointment Duration | 13 years (closed 18 October 2022) |
Role | Professor |
Country of Residence | Israel |
Correspondence Address | 6 Efter Street Tel Aviv 69632 Israel |
Director Name | Prof Michael Davidson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 25 September 2009(1 month after company formation) |
Appointment Duration | 13 years (closed 18 October 2022) |
Role | Professor |
Country of Residence | Israel |
Correspondence Address | 13 Tirtsa St Tel Aviv 69632 |
Director Name | Mr Avivi Perelman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 12 March 2013(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 18 October 2022) |
Role | Consultant |
Country of Residence | Israel |
Correspondence Address | 5 Smuts Avenue Tel Aviv 62009 Israel |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Brookside East Barnet Barnet Hertfordshire EN4 8TS |
Director Name | Avivi Perelman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 04 September 2009(1 week, 4 days after company formation) |
Appointment Duration | 3 weeks (resigned 25 September 2009) |
Role | Consultant |
Correspondence Address | 5 Smats Av Tel Aviv 62009 Israel |
Website | md-nursing.eu |
---|
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 |
1.8k at £189.71 | Est-md Llc 59.93% Ordinary C |
---|---|
1.2k at £189.71 | Est-md Llc 39.95% Ordinary |
3k at £0.1 | Professor Michael Davidson 0.05% Ordinary B |
3k at £0.1 | Professor Shlomo Noy 0.05% Ordinary B |
400 at £0.1 | Avivi Perelman 0.01% Ordinary B |
400 at £0.1 | Ilan Kwiat 0.01% Ordinary B |
300 at £0.1 | Ilrad Trust Company 1993 (In Trust) 0.01% Ordinary B |
1 at £1 | Professor Michael Davidson 0.00% Preference |
1 at £1 | Professor Shlomo Noy 0.00% Preference |
Year | 2014 |
---|---|
Net Worth | £90,831 |
Cash | £389,458 |
Current Liabilities | £68,405 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2022 | Application to strike the company off the register (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
14 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
5 September 2019 | Director's details changed for Professor Michael Davidson on 5 September 2019 (2 pages) |
5 September 2019 | Director's details changed for Professor Michael Davidson on 5 September 2019 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
31 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
8 May 2018 | Notification of Shlomo Noy as a person with significant control on 6 April 2016 (2 pages) |
8 May 2018 | Notification of Michael Davidson as a person with significant control on 6 April 2016 (2 pages) |
8 May 2018 | Withdrawal of a person with significant control statement on 8 May 2018 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 August 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
19 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
21 March 2013 | Appointment of Mr Avivi Perelman as a director (2 pages) |
21 March 2013 | Appointment of Mr Avivi Perelman as a director (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
31 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (8 pages) |
31 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (8 pages) |
23 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (16 pages) |
23 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (16 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 May 2011 | Previous accounting period shortened from 31 August 2011 to 31 December 2010 (1 page) |
29 May 2011 | Previous accounting period shortened from 31 August 2011 to 31 December 2010 (1 page) |
19 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (16 pages) |
19 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (16 pages) |
27 November 2009 | Termination of appointment of Avivi Perelman as a director (1 page) |
27 November 2009 | Termination of appointment of Avivi Perelman as a director (1 page) |
26 November 2009 | Appointment of Professor Shlomo Noy as a director (3 pages) |
26 November 2009 | Appointment of Ilan Kwiat as a director (3 pages) |
26 November 2009 | Appointment of Professor Michael Davidson as a director (3 pages) |
26 November 2009 | Appointment of Professor Michael Davidson as a director (3 pages) |
26 November 2009 | Appointment of Ilan Kwiat as a director (3 pages) |
26 November 2009 | Appointment of Professor Shlomo Noy as a director (3 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | S-div (1 page) |
12 November 2009 | Resolutions
|
12 November 2009 | S-div (1 page) |
12 November 2009 | Resolutions
|
12 November 2009 | Resolutions
|
12 November 2009 | Statement of capital following an allotment of shares on 4 September 2009
|
12 November 2009 | Form 123 (1 page) |
12 November 2009 | Resolutions
|
12 November 2009 | Resolutions
|
12 November 2009 | Statement of capital following an allotment of shares on 4 September 2009
|
12 November 2009 | Resolutions
|
12 November 2009 | Statement of capital following an allotment of shares on 4 September 2009
|
12 November 2009 | Resolutions
|
12 November 2009 | Form 123 (1 page) |
3 November 2009 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 November 2009 (1 page) |
29 September 2009 | Secretary appointed gordon hausmann (3 pages) |
29 September 2009 | Secretary appointed gordon hausmann (3 pages) |
28 September 2009 | Director appointed avivi perelman (3 pages) |
28 September 2009 | Director appointed avivi perelman (3 pages) |
25 August 2009 | Appointment terminated director michael clifford (1 page) |
25 August 2009 | Appointment terminated director michael clifford (1 page) |
24 August 2009 | Incorporation (19 pages) |
24 August 2009 | Incorporation (19 pages) |