Company NameFornova UK Limited
DirectorMichael Rubanovich
Company StatusActive
Company Number07535848
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Previous NamesFornova UK Limited and Goldenfeeds UK Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Rubanovich
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 February 2015(3 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleFounder And Cto
Country of ResidenceIsrael
Correspondence AddressHoresh Haalonim St 12
Ramat
Yishay 3009502
B.O.P. 10026
Director NameMr Martin Stein
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Emerald Court
Woodside Park Road
London
N12 8XD
Director NameMr Dori Simon Stein
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCEO
Country of ResidenceIsrael
Correspondence Address5 Elstree Gate Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Amir Freund
Date of BirthMay 1961 (Born 63 years ago)
NationalityIsraeli
StatusResigned
Appointed01 July 2013(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2015)
RoleCEO
Country of ResidenceIsrael
Correspondence AddressCarmel Building
Yokneam Industrial Park
Yokneam Ilit
20692

Contact

Websitegoldenfeeds.com

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Chantset LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£66,541
Cash£61,661
Current Liabilities£141,894

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
6 June 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
6 June 2023Director's details changed for Michael Rubanovich on 21 February 2023 (2 pages)
31 May 2023Termination of appointment of Dori Simon Stein as a director on 31 March 2023 (1 page)
24 May 2023Compulsory strike-off action has been discontinued (1 page)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
21 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 April 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
7 April 2022Director's details changed for Mr Dori Simon Stein on 1 March 2022 (2 pages)
7 April 2022Director's details changed for Michael Rubanovich on 1 March 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
16 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
21 May 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 April 2019Director's details changed for Michael Rubanovich on 1 April 2019 (2 pages)
29 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
28 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
28 February 2018Director's details changed for Mr Dori Simon Stein on 11 January 2018 (2 pages)
28 February 2018Director's details changed for Mr Dori Simon Stein on 26 February 2018 (2 pages)
28 February 2018Director's details changed for Mr Dori Simon Stein on 11 January 2018 (2 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 May 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 April 2016Correction of a Director's date of birth incorrectly stated on incorporation / dori simon stein (2 pages)
11 April 2016Correction of a Director's date of birth incorrectly stated on incorporation / dori simon stein (2 pages)
1 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
14 May 2015Company name changed goldenfeeds uk LIMITED\certificate issued on 14/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-23
(3 pages)
14 May 2015Company name changed goldenfeeds uk LIMITED\certificate issued on 14/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-23
(3 pages)
2 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
1 April 2015Termination of appointment of Amir Freund as a director on 1 February 2015 (1 page)
1 April 2015Director's details changed for Dori Simon Stein on 2 December 2014 (2 pages)
1 April 2015Appointment of Michael Rubanovich as a director on 1 February 2015 (2 pages)
1 April 2015Appointment of Michael Rubanovich as a director on 1 February 2015 (2 pages)
1 April 2015Director's details changed for Dori Simon Stein on 2 December 2014 (2 pages)
1 April 2015Termination of appointment of Amir Freund as a director on 1 February 2015 (1 page)
1 April 2015Director's details changed for Dori Simon Stein on 2 December 2014 (2 pages)
1 April 2015Termination of appointment of Amir Freund as a director on 1 February 2015 (1 page)
1 April 2015Appointment of Michael Rubanovich as a director on 1 February 2015 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 April 2014Appointment of Mr Amir Freund as a director (2 pages)
1 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Appointment of Mr Amir Freund as a director (2 pages)
1 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
19 September 2013Termination of appointment of Martin Stein as a director (2 pages)
19 September 2013Termination of appointment of Martin Stein as a director (2 pages)
2 July 2013Registered office address changed from 16 Dover Street London W1S 4LR England on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 16 Dover Street London W1S 4LR England on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 16 Dover Street London W1S 4LR England on 2 July 2013 (2 pages)
27 June 2013Company name changed fornova uk LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-03-14
(2 pages)
27 June 2013Change of name notice (2 pages)
27 June 2013Change of name notice (2 pages)
27 June 2013Company name changed fornova uk LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-03-14
(2 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 May 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
16 May 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified Director's date of birth on IN01 was removed from the Public Register on 11/04/2016 as it was factually inaccurate or was derived from something factually inaccurate.
(11 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified Director's date of birth on IN01 was removed from the Public Register on 11/04/2016 as it was factually inaccurate or was derived from something factually inaccurate.
(11 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(10 pages)