2 Portman Street
London
W1H 6DU
Director Name | Mr Neil Law Weeks |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2013(same day as company formation) |
Role | Lawyer |
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(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 January 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(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 January 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 | 24 January 2013(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 | 24 January 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Thurlow Road London NW3 5PL |
Secretary Name | Mr Chaim Klein |
---|---|
Status | Resigned |
Appointed | 24 January 2013(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 |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
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 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 | Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page) |
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) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2015 | Application to strike the company off the register (3 pages) |
2 October 2015 | Application to strike the company off the register (3 pages) |
16 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
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 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 | Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page) |
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) |
12 February 2015 | Termination of appointment of Chaim Klein as a director 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 | Termination of appointment of Chaim Klein as a secretary on 3 November 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 Ariel Samuel Klein as a director on 3 November 2014 (2 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
4 September 2014 | Termination of appointment of Rami Zingher as a director on 30 May 2014 (1 page) |
4 September 2014 | Termination of appointment of Rami Zingher as a director on 30 May 2014 (1 page) |
4 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 4 September 2014 (1 page) |
4 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 4 September 2014 (1 page) |
4 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 4 September 2014 (1 page) |
13 June 2014 | Resolutions
|
13 June 2014 | Resolutions
|
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
22 October 2013 | Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages) |
7 March 2013 | Resolutions
|
7 March 2013 | Resolutions
|
28 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
28 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
24 January 2013 | Incorporation
|
24 January 2013 | Incorporation
|