Flat 7
Ramat-Hasharon
47295
Director Name | Ofer Barda |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 January 2010(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 24 January 2012) |
Role | Ceo Of Sm Disitek 1993 Ltd |
Country of Residence | Israel |
Correspondence Address | 20 Mhale Hahamisa Rishoh Leziyoh 75288 Israel |
Director Name | Chaim Bechor |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 January 2010(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 24 January 2012) |
Role | Engineering |
Country of Residence | Israel |
Correspondence Address | 16 Tidhar St Raanana 43665 Israel |
Director Name | Eatamar Drory |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 January 2010(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 24 January 2012) |
Role | Engineer |
Country of Residence | Israel |
Correspondence Address | 16 Hatidhar Ra'Anana 43665 Israel |
Director Name | Mr Shmuel Zailer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 January 2010(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 6 Ravnitzki Street Petach Tikva 49277 Israel |
Director Name | Mr James Joseph McGeever |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tayside Drive Edgware Middlesex HA8 8RD |
Director Name | Mr Leon Rodolfo Nahon |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47-48 Weymouth Mews London W1G 7EH |
Director Name | Mr Neville Ossip Weitzman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 30 September 2011(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 August 2016) |
Role | Accountant |
Country of Residence | Israel |
Correspondence Address | 6 Ravnitzki Street Petach Tikva 49277 Israel |
Director Name | Mr Moshe Bartov |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 February 2012(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 October 2012) |
Role | Management And Marketing |
Country of Residence | Israel |
Correspondence Address | 6 Ravnitski Street Petach Tikva 49277 Israel |
Director Name | Mr Avi Vermus |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 20 August 2012(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 January 2016) |
Role | CEO |
Country of Residence | Israel |
Correspondence Address | 6 Ravnitzki Street Petach Tikva 49277 Israel |
Director Name | Mr Eitan Yanuv |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 28 May 2013(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 6 Ravnitzki Street Petach Tikva 49277 Israel |
Director Name | Mr Kavi Narendra Dhana |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 29 Raddon Tower Dalston Square London E8 3GN |
Secretary Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2010(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 September 2016) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Website | peertv.com |
---|
Registered Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £980,608 |
Gross Profit | -£530,514 |
Net Worth | -£5,513,328 |
Cash | £130,359 |
Current Liabilities | £6,357,740 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2016 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
23 September 2014 | Delivered on: 25 September 2014 Persons entitled: Css Alpha (Bvi) Limited Classification: A registered charge Outstanding |
---|
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2016 | Compulsory strike-off action has been suspended (1 page) |
27 October 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Termination of appointment of Eitan Yanuv as a director on 27 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Slc Corporate Services Limited as a secretary on 1 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Slc Corporate Services Limited as a secretary on 1 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Eitan Yanuv as a director on 27 September 2016 (1 page) |
17 August 2016 | Termination of appointment of Neville Ossip Weitzman as a director on 10 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Neville Ossip Weitzman as a director on 10 August 2016 (1 page) |
29 January 2016 | Termination of appointment of Avi Vermus as a director on 25 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Kavi Dhana as a director on 28 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Avi Vermus as a director on 25 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Kavi Dhana as a director on 28 January 2016 (1 page) |
28 January 2016 | Director's details changed for Mr Kavi Dhana on 28 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr Kavi Dhana on 28 January 2016 (2 pages) |
24 December 2015 | Annual return made up to 6 November 2015 no member list Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 6 November 2015 no member list Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 6 November 2015 no member list Statement of capital on 2015-12-24
|
15 December 2015 | Appointment of Mr Kavi Dhana as a director on 10 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Kavi Dhana as a director on 10 December 2015 (2 pages) |
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (44 pages) |
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (44 pages) |
23 June 2015 | Termination of appointment of Shmuel Zailer as a director on 31 August 2014 (1 page) |
23 June 2015 | Termination of appointment of Shmuel Zailer as a director on 31 August 2014 (1 page) |
30 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
30 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
26 March 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 26 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
6 March 2015 | Statement of capital following an allotment of shares on 7 October 2013
|
6 March 2015 | Statement of capital following an allotment of shares on 24 July 2013
|
6 March 2015 | Statement of capital following an allotment of shares on 22 August 2013
|
6 March 2015 | Statement of capital following an allotment of shares on 24 December 2012
|
6 March 2015 | Statement of capital following an allotment of shares on 23 October 2013
|
6 March 2015 | Statement of capital following an allotment of shares on 23 October 2013
|
6 March 2015 | Statement of capital following an allotment of shares on 25 August 2013
|
6 March 2015 | Statement of capital following an allotment of shares on 28 November 2011
|
6 March 2015 | Statement of capital following an allotment of shares on 15 February 2012
|
6 March 2015 | Statement of capital following an allotment of shares on 14 November 2013
|
6 March 2015 | Statement of capital following an allotment of shares on 24 December 2012
|
6 March 2015 | Statement of capital following an allotment of shares on 24 July 2013
|
6 March 2015 | Statement of capital following an allotment of shares on 15 February 2012
|
6 March 2015 | Statement of capital following an allotment of shares on 7 October 2013
|
6 March 2015 | Statement of capital following an allotment of shares on 14 November 2013
|
6 March 2015 | Statement of capital following an allotment of shares on 25 August 2013
|
6 March 2015 | Statement of capital following an allotment of shares on 22 August 2013
|
6 March 2015 | Statement of capital following an allotment of shares on 7 October 2013
|
6 March 2015 | Statement of capital following an allotment of shares on 28 November 2011
|
20 February 2015 | Statement of capital following an allotment of shares on 28 October 2014
|
20 February 2015 | Statement of capital following an allotment of shares on 2 October 2014
|
20 February 2015 | Statement of capital following an allotment of shares on 5 November 2014
|
20 February 2015 | Statement of capital following an allotment of shares on 5 November 2014
|
20 February 2015 | Statement of capital following an allotment of shares on 15 October 2014
|
20 February 2015 | Statement of capital following an allotment of shares on 2 October 2014
|
20 February 2015 | Statement of capital following an allotment of shares on 5 November 2014
|
20 February 2015 | Statement of capital following an allotment of shares on 15 October 2014
|
20 February 2015 | Statement of capital following an allotment of shares on 28 October 2014
|
20 February 2015 | Statement of capital following an allotment of shares on 2 October 2014
|
16 February 2015 | Statement of capital following an allotment of shares on 31 October 2013
|
16 February 2015 | Statement of capital following an allotment of shares on 31 October 2013
|
16 February 2015 | Statement of capital following an allotment of shares on 12 December 2013
|
16 February 2015 | Statement of capital following an allotment of shares on 12 December 2013
|
11 February 2015 | Statement of capital following an allotment of shares on 8 January 2014
|
11 February 2015 | Resolutions
|
11 February 2015 | Consolidation and sub-division of shares on 1 December 2014 (5 pages) |
11 February 2015 | Resolutions
|
11 February 2015 | Statement of capital following an allotment of shares on 8 January 2014
|
11 February 2015 | Consolidation and sub-division of shares on 1 December 2014 (5 pages) |
11 February 2015 | Resolutions
|
11 February 2015 | Resolutions
|
11 February 2015 | Statement of capital following an allotment of shares on 8 January 2014
|
11 February 2015 | Consolidation and sub-division of shares on 1 December 2014 (5 pages) |
11 February 2015 | Sub-division of shares on 5 September 2014 (5 pages) |
11 February 2015 | Sub-division of shares on 5 September 2014 (5 pages) |
11 February 2015 | Sub-division of shares on 5 September 2014 (5 pages) |
10 February 2015 | Statement of capital following an allotment of shares on 23 August 2012
|
10 February 2015 | Statement of capital following an allotment of shares on 28 May 2012
|
10 February 2015 | Statement of capital following an allotment of shares on 20 October 2011
|
10 February 2015 | Annual return made up to 6 November 2014 no member list Statement of capital on 2015-02-10
|
10 February 2015 | Statement of capital following an allotment of shares on 14 September 2011
|
10 February 2015 | Annual return made up to 6 November 2014 no member list Statement of capital on 2015-02-10
|
10 February 2015 | Statement of capital following an allotment of shares on 14 September 2011
|
10 February 2015 | Annual return made up to 6 November 2014 no member list Statement of capital on 2015-02-10
|
10 February 2015 | Statement of capital following an allotment of shares on 28 May 2012
|
10 February 2015 | Statement of capital following an allotment of shares on 23 August 2012
|
10 February 2015 | Statement of capital following an allotment of shares on 20 October 2011
|
25 September 2014 | Registration of charge 070683500001, created on 23 September 2014 (45 pages) |
25 September 2014 | Registration of charge 070683500001, created on 23 September 2014 (45 pages) |
9 September 2014 | Resolutions
|
9 September 2014 | Resolutions
|
3 July 2014 | Group of companies' accounts made up to 31 December 2013 (42 pages) |
3 July 2014 | Group of companies' accounts made up to 31 December 2013 (42 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Resolutions
|
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2014 | Annual return made up to 6 November 2013 no member list Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 November 2013 no member list Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 November 2013 no member list Statement of capital on 2014-03-14
|
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2013 | Resolutions
|
15 August 2013 | Resolutions
|
5 July 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
5 July 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
27 June 2013 | Appointment of Mr Avi Vermus as a director (2 pages) |
27 June 2013 | Appointment of Mr Neville Ossip Weitzman as a director (2 pages) |
27 June 2013 | Appointment of Mr Avi Vermus as a director (2 pages) |
27 June 2013 | Appointment of Mr Neville Ossip Weitzman as a director (2 pages) |
17 June 2013 | Appointment of Mr Eitan Yanuv as a director (2 pages) |
17 June 2013 | Termination of appointment of Leon Nahon as a director (1 page) |
17 June 2013 | Termination of appointment of Leon Nahon as a director (1 page) |
17 June 2013 | Appointment of Mr Eitan Yanuv as a director (2 pages) |
14 February 2013 | Annual return made up to 6 November 2012 no member list (5 pages) |
14 February 2013 | Annual return made up to 6 November 2012 no member list (5 pages) |
14 February 2013 | Annual return made up to 6 November 2012 no member list (5 pages) |
13 February 2013 | Director's details changed for Shmuel Zailer on 1 January 2013 (3 pages) |
13 February 2013 | Director's details changed for Shmuel Zailer on 1 January 2013 (3 pages) |
13 February 2013 | Director's details changed for Shmuel Zailer on 1 January 2013 (3 pages) |
22 October 2012 | Termination of appointment of Moshe Bartov as a director (1 page) |
22 October 2012 | Termination of appointment of Moshe Bartov as a director (1 page) |
9 July 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
9 July 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
9 February 2012 | Appointment of Mr Moshe Bartov as a director (2 pages) |
9 February 2012 | Appointment of Mr Moshe Bartov as a director (2 pages) |
7 February 2012 | Termination of appointment of Chaim Bechor as a director (1 page) |
7 February 2012 | Termination of appointment of Chaim Bechor as a director (1 page) |
6 February 2012 | Termination of appointment of Eatamar Drory as a director (1 page) |
6 February 2012 | Termination of appointment of James Mcgeever as a director (1 page) |
6 February 2012 | Termination of appointment of Ofer Barda as a director (1 page) |
6 February 2012 | Termination of appointment of Chaim Bechor as a director (1 page) |
6 February 2012 | Termination of appointment of Chaim Bechor as a director (1 page) |
6 February 2012 | Termination of appointment of Eatamar Drory as a director (1 page) |
6 February 2012 | Termination of appointment of James Mcgeever as a director (1 page) |
6 February 2012 | Termination of appointment of Ofer Barda as a director (1 page) |
1 February 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (10 pages) |
1 February 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (10 pages) |
1 February 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (10 pages) |
31 August 2011 | Appointment of Mr James Joseph Mcgeever as a director (2 pages) |
31 August 2011 | Appointment of Mr James Joseph Mcgeever as a director (2 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
1 June 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
17 May 2011 | Termination of appointment of Ronen Jaegermann as a director (1 page) |
17 May 2011 | Appointment of Mr Leon Rodolfo Nahon as a director (2 pages) |
17 May 2011 | Termination of appointment of Ronen Jaegermann as a director (1 page) |
17 May 2011 | Appointment of Mr Leon Rodolfo Nahon as a director (2 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 May 2011 | Current accounting period shortened from 31 December 2010 to 31 December 2009 (1 page) |
4 May 2011 | Current accounting period shortened from 31 December 2010 to 31 December 2009 (1 page) |
22 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (20 pages) |
21 March 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (20 pages) |
21 March 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (20 pages) |
17 March 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
17 March 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2011 | Statement of capital following an allotment of shares on 17 November 2010
|
28 January 2011 | Statement of capital following an allotment of shares on 17 November 2010
|
25 January 2011 | Statement of capital following an allotment of shares on 17 August 2010
|
25 January 2011 | Statement of capital following an allotment of shares on 17 August 2010
|
21 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
21 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 18 January 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 18 January 2010
|
4 June 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
4 June 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
10 February 2010 | Appointment of Ofer Barda as a director (3 pages) |
10 February 2010 | Appointment of Shmuel Zailer as a director (3 pages) |
10 February 2010 | Appointment of Ofer Barda as a director (3 pages) |
10 February 2010 | Appointment of Shmuel Zailer as a director (3 pages) |
4 February 2010 | Appointment of Chaim Bechor as a director (3 pages) |
4 February 2010 | Appointment of Eatamar Drory as a director (3 pages) |
4 February 2010 | Appointment of Chaim Bechor as a director (3 pages) |
4 February 2010 | Appointment of Eatamar Drory as a director (3 pages) |
3 February 2010 | Balance Sheet (2 pages) |
3 February 2010 | Resolutions
|
3 February 2010 | Auditor's statement (1 page) |
3 February 2010 | Re-registration from a private company to a public company (5 pages) |
3 February 2010 | Auditor's report (1 page) |
3 February 2010 | Re-registration of Memorandum and Articles (63 pages) |
3 February 2010 | Auditor's statement (1 page) |
3 February 2010 | Re-registration of Memorandum and Articles (63 pages) |
3 February 2010 | Re-registration from a private company to a public company (5 pages) |
3 February 2010 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 February 2010 | Resolutions
|
3 February 2010 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 February 2010 | Auditor's report (1 page) |
3 February 2010 | Balance Sheet (2 pages) |
6 November 2009 | Incorporation (25 pages) |
6 November 2009 | Incorporation (25 pages) |