London
WC2A 1AL
Secretary Name | Mr Benjamin Goldkorn |
---|---|
Status | Closed |
Appointed | 15 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Coptic Street Bloomsbury London WC1A 1NW |
Director Name | Mr Jarren Gordon |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 18 June 2012(1 year after company formation) |
Appointment Duration | 7 years (closed 02 July 2019) |
Role | Entrepreneur |
Country of Residence | Israel |
Correspondence Address | 25 Central Court Southampton Buildings London WC2A 1AL |
Director Name | Mr Tomer Poran |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | Software Consultant |
Country of Residence | Israel |
Correspondence Address | 6 Coptic Street Bloomsbury London WC1A 1NW |
Director Name | Mr Aviad Eyal |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 May 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2016) |
Role | Entrepreneur |
Country of Residence | South Africa |
Correspondence Address | 14 African Street Oaklands Johannesburg South Africa |
Registered Address | 25 Central Court Southampton Buildings London WC2A 1AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
595 at £1 | Benjamin Goldkorn 59.38% Ordinary |
---|---|
205 at £1 | Jarren Gordon 20.46% Ordinary |
200 at £1 | Tomer Poran 19.96% Ordinary |
1 at £1 | Bruker LTD 0.10% Preference |
1 at £1 | Ecap Two LTD 0.10% Preference |
Year | 2014 |
---|---|
Net Worth | -£125,061 |
Cash | £3,167 |
Current Liabilities | £143,908 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 July 2012 | Delivered on: 20 July 2012 Persons entitled: Bruker Limited and Ecap Two Limited Classification: Debenture Secured details: Us$399,200.00 Due or to become due from the company to the chargee. Particulars: A charge over all assets and property of the company. Outstanding |
---|---|
4 July 2012 | Delivered on: 14 July 2012 Persons entitled: Bruker Limited and Ecap Two Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
23 November 2016 | Director's details changed for Mr. Benjamin Goldkorn on 1 January 2015 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 August 2016 | Termination of appointment of Aviad Eyal as a director on 1 August 2016 (1 page) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
10 February 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
9 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 September 2014 | Director's details changed for Mr. Benjamin Goldkorn on 1 July 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr. Benjamin Goldkorn on 1 July 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr. Benjamin Goldkorn on 1 July 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr. Benjamin Goldkorn on 1 July 2014 (2 pages) |
2 September 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 January 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 December 2013 | Registered office address changed from 6 Coptic Street Bloomsbury London WC1A 1NW United Kingdom on 16 December 2013 (1 page) |
20 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
26 March 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 February 2013 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 July 2012 | Termination of appointment of Tomer Poran as a director (1 page) |
20 June 2012 | Appointment of Mr Jarren Gordon as a director (2 pages) |
19 June 2012 | Termination of appointment of Tomer Poran as a director (1 page) |
12 June 2012 | Resolutions
|
6 June 2012 | Appointment of Mr Aviad Eyal as a director (2 pages) |
16 June 2011 | Secretary's details changed for Mr. Benjamin Goldkron on 15 June 2011 (1 page) |
15 June 2011 | Incorporation (39 pages) |