London
N10 2EE
Director Name | Mr Gadi Korine |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2014(1 year after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 8584, 16 - 18 Circus Road London NW8 6PG |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Nir Atias |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 12 February 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 December 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9, Image House 326 Molesey Road Walton-On-Thames Surrey KT12 3PD |
Registered Address | Central House 1 Ballards Lane London N3 1LQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
33 at £1 | Gadi Korine 33.00% Ordinary |
---|---|
33 at £1 | Nir Atias 33.00% Ordinary |
33 at £1 | Oren Anker 33.00% Ordinary |
1 at £1 | Nir Atias & Gadi Korine & Oren Anker 1.00% Ordinary |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2017 | Application to strike the company off the register (3 pages) |
28 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
23 December 2016 | Registered office address changed from Unit 9, Image House 326 Molesey Road Walton-on-Thames Surrey KT12 3PD to C/O R U Mobile Ltd Central House 1 Ballards Lane London N3 1LQ on 23 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Nir Atias as a director on 10 December 2016 (1 page) |
25 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 April 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Registered office address changed from 8 Cambridge Road Walton-on-Thames Surrey KT12 2DP to Unit 9, Image House 326 Molesey Road Walton-on-Thames Surrey KT12 3PD on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 8 Cambridge Road Walton-on-Thames Surrey KT12 2DP to Unit 9, Image House 326 Molesey Road Walton-on-Thames Surrey KT12 3PD on 4 December 2014 (1 page) |
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
19 November 2014 | Appointment of Mr Oren Anker as a director on 25 January 2013 (2 pages) |
19 November 2014 | Appointment of Mr Gadi Korine as a director on 26 January 2014 (2 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
2 December 2013 | Registered office address changed from 2 Oakdene Court Walton-on-Thames Surrey KT12 1PD England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 2 Oakdene Court Walton-on-Thames Surrey KT12 1PD England on 2 December 2013 (1 page) |
14 February 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
14 February 2013 | Appointment of Mr Nir Atias as a director (2 pages) |
14 February 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
14 February 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 February 2013 (1 page) |
25 January 2013 | Incorporation
|
25 January 2013 | Incorporation
|