London
W1W 8BE
Director Name | Assaf Granit |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 04 July 2019(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 March 2022) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Uri Hai Navon |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 04 July 2019(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 March 2022) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1 at £1 | Joseph Elad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Current Liabilities | £250,000 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2021 | Application to strike the company off the register (3 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
29 April 2021 | Notification of Assaf Granit as a person with significant control on 23 January 2019 (2 pages) |
29 April 2021 | Change of details for Mr Joseph Elad as a person with significant control on 23 January 2019 (2 pages) |
29 April 2021 | Director's details changed for Assaf Granit on 28 April 2021 (2 pages) |
29 April 2021 | Director's details changed for Uri Hai Navon on 28 April 2021 (2 pages) |
29 April 2021 | Notification of Uri Hai Navon as a person with significant control on 23 January 2019 (2 pages) |
2 October 2020 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
9 August 2019 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
7 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
23 July 2019 | Appointment of Assaf Granit as a director on 4 July 2019 (2 pages) |
23 July 2019 | Appointment of Uri Hai Navon as a director on 4 July 2019 (2 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
13 March 2019 | Change of details for Mr Joseph Elad as a person with significant control on 6 April 2016 (2 pages) |
13 March 2019 | Director's details changed for Mr Joseph Elad on 13 March 2019 (2 pages) |
5 September 2018 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
16 August 2018 | Director's details changed for Mr Joseph Elad on 6 August 2018 (2 pages) |
16 August 2018 | Change of details for Mr Joseph Elad as a person with significant control on 6 August 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
19 January 2018 | Statement of capital following an allotment of shares on 19 January 2018
|
10 October 2017 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
19 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
19 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
11 February 2016 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 5th Floor 89 New Bond Street London W1S 1DA on 11 February 2016 (2 pages) |
11 February 2016 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 5th Floor 89 New Bond Street London W1S 1DA on 11 February 2016 (2 pages) |
10 February 2016 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 5th Floor 89 New Bond Street London W1S 1DA on 10 February 2016 (2 pages) |
10 February 2016 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 5th Floor 89 New Bond Street London W1S 1DA on 10 February 2016 (2 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
14 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
10 April 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 March 2015 | Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page) |
11 March 2015 | Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page) |
23 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|