Herzeila
Pituach
46644
Israel
Director Name | Mr Amit Kornhauser |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 11 January 2022(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Executive |
Country of Residence | Israel |
Correspondence Address | 22 Sirkin Street Yehud 56000 |
Director Name | Mr Jonathan Sternberg |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 13 April 2022(9 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Apt 12 6700 Belmont Street Houston Texas, Tx 77005 United States |
Director Name | Mr Jochanan Wolf |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 13 April 2022(9 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4415 Lymbar Drive Tx77096-4418 Houston Texas United States |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 July 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Mr David Dennis Cuby |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | PO Box 472 Suites 7b & 8b 50 Town Range Gibraltar GX11 1AA |
Director Name | Mr Amit Kornhauser |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 28 February 2013(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 October 2015) |
Role | Company Executive |
Country of Residence | Israel |
Correspondence Address | 22 Sirkin Street Yehud 56000 Israel |
Director Name | Mr Adrian Gerard John Olivero |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 September 2020) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Suites 7b & 8b 50 Town Range Gibraltar GX11 1AA |
Director Name | Mr Benjamin Cuby |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 April 2022) |
Role | Business Development Manager |
Country of Residence | Gibraltar |
Correspondence Address | Suites 7b & 8b 50 Town Range Gibraltar |
Director Name | Chanan Reichman |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 05 November 2015(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 January 2022) |
Role | CEO |
Country of Residence | Israel |
Correspondence Address | 40 Apt Remez 11 Tel Aviv 6219223 Israel |
Director Name | Mrs Bianca Carmen Daniell |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2020(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 April 2022) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Suites 7b & 8b 50 Town Range Leanse Place Gibraltar |
Secretary Name | Finsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Correspondence Address | PO Box 472 Suites 7b & 8b 50 Town Range Gibraltar GX11 1AA |
Director Name | Finsbury Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2013(5 days after company formation) |
Appointment Duration | 3 months (resigned 03 June 2013) |
Correspondence Address | Leanse Place Suites 7b & 8b 50 Town Range Gibraltar GX11 1AA |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
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 | 22 April 2024 (3 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
14 September 2020 | Termination of appointment of Adrian Gerard John Olivero as a director on 14 September 2020 (1 page) |
---|---|
14 September 2020 | Appointment of Mrs Bianca Carmen Daniell as a director on 14 September 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 December 2018 (20 pages) |
1 July 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
8 November 2018 | Full accounts made up to 31 December 2017 (22 pages) |
12 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
13 February 2018 | Full accounts made up to 31 December 2016 (23 pages) |
3 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
25 November 2015 | Full accounts made up to 31 December 2014 (23 pages) |
25 November 2015 | Full accounts made up to 31 December 2014 (23 pages) |
11 November 2015 | Appointment of Chanan Reichman as a director on 5 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Amit Kornhauser as a director on 29 October 2015 (1 page) |
11 November 2015 | Appointment of Chanan Reichman as a director on 5 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Amit Kornhauser as a director on 29 October 2015 (1 page) |
11 November 2015 | Appointment of Chanan Reichman as a director on 5 November 2015 (2 pages) |
19 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
17 November 2014 | Full accounts made up to 31 December 2013 (22 pages) |
17 November 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 November 2014 | Appointment of Mr Benjamin Cuby as a director on 5 November 2014 (2 pages) |
6 November 2014 | Termination of appointment of David Dennis Cuby as a director on 5 November 2014 (1 page) |
6 November 2014 | Termination of appointment of David Dennis Cuby as a director on 5 November 2014 (1 page) |
6 November 2014 | Appointment of Mr Benjamin Cuby as a director on 5 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of David Dennis Cuby as a director on 5 November 2014 (1 page) |
6 November 2014 | Appointment of Mr Benjamin Cuby as a director on 5 November 2014 (2 pages) |
17 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
4 June 2013 | Termination of appointment of Finsbury Corporate Services Limited as a director (1 page) |
4 June 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
4 June 2013 | Termination of appointment of Finsbury Corporate Services Limited as a director (1 page) |
4 June 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (9 pages) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (9 pages) |
28 May 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
28 May 2013 | Change of share class name or designation (2 pages) |
28 May 2013 | Change of share class name or designation (2 pages) |
28 May 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
28 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
13 May 2013 | Resolutions
|
13 May 2013 | Resolutions
|
4 April 2013 | Appointment of Mr Adrian Gerard John Olivero as a director (2 pages) |
4 April 2013 | Appointment of Mr Adrian Gerard John Olivero as a director (2 pages) |
1 March 2013 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0QL United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Appointment of Mr Gideon Abraham Tadmor Cohen as a director (2 pages) |
1 March 2013 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0QL United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Appointment of Mr Amit Kornhauser as a director (2 pages) |
1 March 2013 | Appointment of Mr Gideon Abraham Tadmor Cohen as a director (2 pages) |
1 March 2013 | Appointment of Mr Amit Kornhauser as a director (2 pages) |
1 March 2013 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0QL United Kingdom on 1 March 2013 (1 page) |
26 February 2013 | Appointment of Finsbury Corporate Services Limited as a director (2 pages) |
26 February 2013 | Appointment of Finsbury Corporate Services Limited as a director (2 pages) |
21 February 2013 | Incorporation
|
21 February 2013 | Incorporation
|