Company NameHerzl's Journey Limited
Company StatusDissolved
Company Number07313325
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 9 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameSir Bernard Philip Zissman
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2010(1 day after company formation)
Appointment Duration2 years, 5 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Petersham Place, Richmond Hill Road
Birmingham
B15 3RY
Director NameMs Michelle Louise Smaje
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2010(1 day after company formation)
Appointment Duration2 years, 5 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Marsh Lane
Mill Hill
London
NW7 4QH
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressC/O McFaddens Llp City Tower
40 Basinghall Street
London
EC2V 5DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
16 August 2012Application to strike the company off the register (3 pages)
16 August 2012Application to strike the company off the register (3 pages)
7 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 1
(4 pages)
7 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 1
(4 pages)
20 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
20 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
8 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
20 July 2010Termination of appointment of Barry Warmisham as a director (1 page)
20 July 2010Termination of appointment of Barry Warmisham as a director (1 page)
15 July 2010Appointment of Sir Bernard Philip Zissman as a director (2 pages)
15 July 2010Appointment of Mrs Michelle Smaje as a director (2 pages)
15 July 2010Appointment of Sir Bernard Philip Zissman as a director (2 pages)
15 July 2010Appointment of Mrs Michelle Smaje as a director (2 pages)
13 July 2010Incorporation (27 pages)
13 July 2010Incorporation (27 pages)