Tel Aviv-Jaffa
67898
Israel
Director Name | Mr Gabriel Schachter |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 18 February 2021(5 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 05 March 2024) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 23 Aminadav Street Tel Aviv-Jaffa 67898 Israel |
Secretary Name | Clarges Securities Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2015(same day as company formation) |
Correspondence Address | 9 Stratford Place London W1C 1AZ |
Director Name | Mr Jean-Claude Muntwyler |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Role | Businessman |
Country of Residence | Switzerland |
Correspondence Address | 45 Clarges Street London W1J 7EP |
Director Name | Ms Laurianne Karin Rechsteiner |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 September 2016(9 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 31 May 2017) |
Role | Company Administration |
Country of Residence | Switzerland |
Correspondence Address | Bahnhofstrasse 28 Paradeplatz Zurich 8001 Switzerland |
Director Name | Mr Hanspeter Frauchiger |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 May 2017(1 year, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2018) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | 28a Bahnhofstrasse Paradeplatz Zurich Ch-8001 Switzerland |
Director Name | Mr Marc Alexander Renggli |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 May 2017(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 February 2021) |
Role | Attorney At Law |
Country of Residence | Switzerland |
Correspondence Address | 15 Fraumunsterstrasse Zurich Ch-8001 Switzerland |
Director Name | Ms Natalia Semenova |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 March 2018(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 2019) |
Role | Senior Trust Officer |
Country of Residence | Switzerland |
Correspondence Address | 28a Bahnhofstrasse Paradeplatz 8001 Zurich Switzerland |
Director Name | Ms Donita Bajrami |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | Kosovan |
Status | Resigned |
Appointed | 28 June 2019(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 February 2021) |
Role | Client / Trust Administrator |
Country of Residence | Switzerland |
Correspondence Address | 15 Fraumunsterstrasse Zurich Ch-8001 Switzerland |
Director Name | Burlington International Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Correspondence Address | Vanterpool Plaza 2nd Floor Whickhams Cay 1 Road Town Tortola Vg1110 |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 01 October |
5 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2023 | Application to strike the company off the register (1 page) |
4 December 2023 | Micro company accounts made up to 30 September 2023 (5 pages) |
16 November 2023 | Previous accounting period extended from 1 April 2023 to 1 October 2023 (1 page) |
3 April 2023 | Micro company accounts made up to 5 April 2022 (5 pages) |
28 March 2023 | Previous accounting period shortened from 2 April 2022 to 1 April 2022 (1 page) |
23 January 2023 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
30 December 2022 | Previous accounting period shortened from 3 April 2022 to 2 April 2022 (1 page) |
28 December 2021 | Micro company accounts made up to 5 April 2021 (5 pages) |
20 December 2021 | Confirmation statement made on 16 December 2021 with updates (5 pages) |
24 February 2021 | Notification of Gabriel Schachter as a person with significant control on 18 February 2021 (2 pages) |
24 February 2021 | Termination of appointment of Marc Alexander Renggli as a director on 18 February 2021 (1 page) |
24 February 2021 | Termination of appointment of Donita Bajrami as a director on 18 February 2021 (1 page) |
24 February 2021 | Notification of Ezra Avraham as a person with significant control on 18 February 2021 (2 pages) |
24 February 2021 | Cessation of Donita Bajrami as a person with significant control on 18 February 2021 (1 page) |
24 February 2021 | Cessation of Marc Alexander Renggli as a person with significant control on 18 February 2021 (1 page) |
24 February 2021 | Appointment of Mr Gabriel Schachter as a director on 18 February 2021 (2 pages) |
24 February 2021 | Appointment of Mr Ezra Avraham as a director on 18 February 2021 (2 pages) |
24 February 2021 | Change of details for Mr Gabriel Schachter as a person with significant control on 18 February 2021 (2 pages) |
22 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
15 October 2020 | Micro company accounts made up to 3 April 2020 (3 pages) |
3 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
3 January 2020 | Change of details for Mr Marc Alexander Renggli as a person with significant control on 28 June 2019 (2 pages) |
2 January 2020 | Micro company accounts made up to 5 April 2019 (4 pages) |
2 January 2020 | Director's details changed for Mr Marc Alexander Renggli on 28 June 2019 (2 pages) |
9 September 2019 | Appointment of Ms Donita Bajrami as a director on 28 June 2019 (2 pages) |
6 September 2019 | Termination of appointment of Natalia Semenova as a director on 28 June 2019 (1 page) |
6 September 2019 | Cessation of Natalia Semenova as a person with significant control on 28 June 2019 (1 page) |
6 September 2019 | Notification of Donita Bajrami as a person with significant control on 28 June 2019 (2 pages) |
30 January 2019 | Micro company accounts made up to 5 April 2018 (4 pages) |
3 January 2019 | Previous accounting period shortened from 4 April 2018 to 3 April 2018 (1 page) |
18 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
6 April 2018 | Micro company accounts made up to 5 April 2017 (3 pages) |
5 April 2018 | Notification of Natalia Semenova as a person with significant control on 31 March 2018 (2 pages) |
4 April 2018 | Appointment of Ms Natalia Semenova as a director on 31 March 2018 (2 pages) |
4 April 2018 | Termination of appointment of Hanspeter Frauchiger as a director on 31 March 2018 (1 page) |
4 April 2018 | Cessation of Hanspeter Frauchiger as a person with significant control on 31 March 2018 (1 page) |
8 January 2018 | Registered office address changed from PO Box 7010 38 2nd Floor Warren Street London W1A 2EA England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 8 January 2018 (1 page) |
8 January 2018 | Registered office address changed from 45 Clarges Street London W1J 7EP United Kingdom to PO Box 7010 38 2nd Floor Warren Street London W1A 2EA on 8 January 2018 (1 page) |
8 January 2018 | Secretary's details changed for Clarges Securities Limited on 17 December 2017 (1 page) |
1 January 2018 | Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page) |
22 December 2017 | Confirmation statement made on 16 December 2017 with updates (3 pages) |
22 December 2017 | Notification of Marc Alexander Renggli as a person with significant control on 16 December 2016 (2 pages) |
22 December 2017 | Confirmation statement made on 16 December 2017 with updates (3 pages) |
22 December 2017 | Notification of Marc Alexander Renggli as a person with significant control on 16 December 2016 (2 pages) |
20 December 2017 | Cessation of Giandeo Pittea as a person with significant control on 16 December 2016 (1 page) |
20 December 2017 | Cessation of Giandeo Pittea as a person with significant control on 16 December 2016 (1 page) |
15 December 2017 | Cessation of Laurianne Karin Rechsteiner as a person with significant control on 31 May 2017 (1 page) |
15 December 2017 | Cessation of Laurianne Karin Rechsteiner as a person with significant control on 31 May 2017 (1 page) |
7 July 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
7 July 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
20 June 2017 | Termination of appointment of Laurianne Karin Rechsteiner as a director on 31 May 2017 (1 page) |
20 June 2017 | Current accounting period shortened from 31 December 2016 to 5 April 2016 (1 page) |
20 June 2017 | Appointment of Mr Hanspeter Frauchiger as a director on 31 May 2017 (2 pages) |
20 June 2017 | Termination of appointment of Burlington International Services Ltd. as a director on 31 May 2017 (1 page) |
20 June 2017 | Appointment of Mr Marc Alexander Renggli as a director on 31 May 2017 (2 pages) |
20 June 2017 | Termination of appointment of Burlington International Services Ltd. as a director on 31 May 2017 (1 page) |
20 June 2017 | Termination of appointment of Laurianne Karin Rechsteiner as a director on 31 May 2017 (1 page) |
20 June 2017 | Current accounting period shortened from 31 December 2016 to 5 April 2016 (1 page) |
20 June 2017 | Appointment of Mr Hanspeter Frauchiger as a director on 31 May 2017 (2 pages) |
20 June 2017 | Appointment of Mr Marc Alexander Renggli as a director on 31 May 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 16 December 2016 with updates (8 pages) |
27 January 2017 | Confirmation statement made on 16 December 2016 with updates (8 pages) |
21 October 2016 | Appointment of Ms Laurianne Karin Rechsteiner as a director on 30 September 2016 (2 pages) |
21 October 2016 | Appointment of Ms Laurianne Karin Rechsteiner as a director on 30 September 2016 (2 pages) |
21 October 2016 | Termination of appointment of Jean-Claude Muntwyler as a director on 30 September 2016 (1 page) |
21 October 2016 | Termination of appointment of Jean-Claude Muntwyler as a director on 30 September 2016 (1 page) |
17 December 2015 | Incorporation Statement of capital on 2015-12-17
|
17 December 2015 | Incorporation Statement of capital on 2015-12-17
|