London
N3 2JU
Director Name | Mr Avi Hormaro |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 03 August 2012(same day as company formation) |
Role | Real Estate |
Country of Residence | Israel |
Correspondence Address | 1 Sapir Street Herzelia 46733 Israel |
Secretary Name | Mr Robert Spiegelman |
---|---|
Status | Current |
Appointed | 19 September 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2013(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Registered Address | Elscot House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sub Terminal Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,322 |
Cash | £1,470 |
Current Liabilities | £715,223 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
24 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
5 September 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
30 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
16 August 2021 | Confirmation statement made on 3 August 2021 with updates (4 pages) |
4 November 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
17 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
23 October 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
13 September 2018 | Secretary's details changed for Centrum Secretaries Limited on 10 May 2018 (1 page) |
12 September 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
10 April 2017 | Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 10 April 2017 (1 page) |
10 April 2017 | Director's details changed for Mr Ran Balbus on 10 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr Ran Balbus on 10 April 2017 (2 pages) |
27 March 2017 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 27 March 2017 (1 page) |
7 November 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 December 2015 | Registered office address changed from C/O C/O Abgm Solicitors Ltd 84 Brook Street London W1K 5EH England to 788 - 790 Finchley Road London NW11 7TJ on 14 December 2015 (2 pages) |
14 December 2015 | Registered office address changed from C/O C/O Abgm Solicitors Ltd 84 Brook Street London W1K 5EH England to 788 - 790 Finchley Road London NW11 7TJ on 14 December 2015 (2 pages) |
27 November 2015 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
27 November 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
27 November 2015 | Administrative restoration application (3 pages) |
27 November 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Administrative restoration application (3 pages) |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 December 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
4 December 2013 | Appointment of Centrum Secretaries Limited as a secretary on 28 November 2013 (3 pages) |
4 December 2013 | Appointment of Centrum Secretaries Limited as a secretary on 28 November 2013 (3 pages) |
4 December 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
20 September 2012 | Appointment of Mr Robert Spiegelman as a secretary on 19 September 2012 (1 page) |
20 September 2012 | Appointment of Mr Robert Spiegelman as a secretary on 19 September 2012 (1 page) |
16 August 2012 | Director's details changed for Mr Ran Balbus on 16 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Ran Balbus on 16 August 2012 (2 pages) |
3 August 2012 | Incorporation
|
3 August 2012 | Incorporation
|