London
W1W 8BE
Director Name | Mr Richard Barry Rosenberg |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2012(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 22 August 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mrs Elinoar Ouliel |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2012(1 year, 8 months after company formation) |
Appointment Duration | 11 years (closed 22 August 2023) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Michael Ouliel |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Grenville Place London NW7 3SF |
Director Name | Cargo Security International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Correspondence Address | 47 Grenville Place London NW7 3SF |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,876,069 |
Cash | £100 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
4 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2018 | Accounts for a dormant company made up to 30 November 2017 (6 pages) |
10 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
6 September 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
19 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
8 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
7 November 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
27 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
18 March 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Secretary's details changed for Mrs Elinoar Ouliel on 6 August 2014 (1 page) |
6 August 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Secretary's details changed for Mrs Elinoar Ouliel on 6 August 2014 (1 page) |
6 August 2014 | Secretary's details changed for Mrs Elinoar Ouliel on 6 August 2014 (1 page) |
6 August 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
17 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | Annual return made up to 16 March 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 16 March 2013 with a full list of shareholders
|
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2012 | Appointment of Mrs Elinoar Ouliel as a director (2 pages) |
4 October 2012 | Termination of appointment of Michael Ouliel as a director (1 page) |
4 October 2012 | Appointment of Mrs Elinoar Ouliel as a director (2 pages) |
4 October 2012 | Termination of appointment of Michael Ouliel as a director (1 page) |
31 July 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
15 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Appointment of Mr Richard Barry Rosenberg as a director (2 pages) |
9 March 2012 | Appointment of Mr Richard Barry Rosenberg as a director (2 pages) |
17 January 2012 | Statement of capital following an allotment of shares on 19 November 2010
|
17 January 2012 | Statement of capital following an allotment of shares on 19 November 2010
|
5 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 21 October 2011 (2 pages) |
21 October 2011 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 21 October 2011 (2 pages) |
21 October 2011 | Termination of appointment of Cargo Security International Limited as a director (2 pages) |
21 October 2011 | Termination of appointment of Cargo Security International Limited as a director (2 pages) |
8 November 2010 | Incorporation (24 pages) |
8 November 2010 | Incorporation (24 pages) |