2 Portman Street
London
W1H 6DU
Director Name | Mr Daniel Guy Ofer |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 20 December 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Ariel Samuel Klein |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2014(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 December 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
Secretary Name | Mr James Nadim Amer |
---|---|
Status | Closed |
Appointed | 03 November 2014(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 December 2016) |
Role | Company Director |
Correspondence Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
Director Name | Capt Rami Zingher |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | East Penthouse St. James Close Prince Albert Road London NW8 7LG |
Director Name | Mr Chaim Klein |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Thurlow Road London NW3 5PL |
Secretary Name | Chaim Klein |
---|---|
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Thurlow Road London NW3 5PL |
Registered Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Woods Maritime Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,173 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2016 | Application to strike the company off the register (3 pages) |
6 June 2016 | Application to strike the company off the register (3 pages) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 October 2015 | Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages) |
23 October 2015 | Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page) |
23 October 2015 | Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages) |
23 October 2015 | Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page) |
23 October 2015 | Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages) |
23 October 2015 | Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
12 February 2015 | Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages) |
12 February 2015 | Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page) |
12 February 2015 | Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages) |
12 February 2015 | Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages) |
12 February 2015 | Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages) |
12 February 2015 | Termination of appointment of Chaim Klein as a director on 3 October 2014 (1 page) |
12 February 2015 | Termination of appointment of Chaim Klein as a director on 3 October 2014 (1 page) |
12 February 2015 | Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page) |
12 February 2015 | Termination of appointment of Chaim Klein as a director on 3 October 2014 (1 page) |
12 February 2015 | Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages) |
12 February 2015 | Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages) |
12 February 2015 | Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page) |
23 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
23 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
2 September 2014 | Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 2 September 2014 (1 page) |
11 June 2014 | Termination of appointment of Rami Zingher as a director (1 page) |
11 June 2014 | Termination of appointment of Rami Zingher as a director (1 page) |
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
11 October 2013 | Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages) |
11 October 2013 | Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages) |
11 October 2013 | Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages) |
11 October 2013 | Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
14 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
15 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages) |
6 December 2011 | Registered office address changed from 12Th Floor Sea Containers House 20 Upper Ground London SE1 9PD on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 12Th Floor Sea Containers House 20 Upper Ground London SE1 9PD on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 12Th Floor Sea Containers House 20 Upper Ground London SE1 9PD on 6 December 2011 (1 page) |
18 May 2011 | Director's details changed for Mr Daniel Guy Ofer on 31 March 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Daniel Guy Ofer on 31 March 2011 (2 pages) |
5 April 2011 | Appointment of Daniel Guy Ofer as a director (3 pages) |
5 April 2011 | Appointment of Daniel Guy Ofer as a director (3 pages) |
1 March 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
1 March 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
23 February 2011 | Incorporation
|
23 February 2011 | Incorporation
|
23 February 2011 | Incorporation
|