London
NW1 8AF
Director Name | Mr Yaron Shalom Shahar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 21 February 2019(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 October 2020) |
Role | CEO |
Country of Residence | Chief Executive Officer |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Secretary Name | Mr Leon Shelley |
---|---|
Status | Closed |
Appointed | 25 June 2019(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Ms Maureen Ann Harris |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Ovington Court 197-205 Brompton Road Office/Flat 34 London SW3 1LB |
Director Name | Mr Robert Akkerman |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 January 2017(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 2018) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Norrice Lea London N2 0RE |
Director Name | Mr Chen Carlos Moravsky |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 December 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ |
Director Name | Mr Sagi Niri |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 May 2018(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 November 2018) |
Role | Cpo / Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ |
Registered Address | 54-56 Camden Lock Place London NW1 8AF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2020 | Application to strike the company off the register (1 page) |
12 February 2020 | Cessation of Equiom (Isle of Man) Limited (as Trustee for the Goodheart Trust) as a person with significant control on 12 February 2020 (1 page) |
2 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
9 October 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
24 July 2019 | Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page) |
25 June 2019 | Appointment of Mr Leon Shelley as a secretary on 25 June 2019 (2 pages) |
23 May 2019 | Resolutions
|
4 March 2019 | Full accounts made up to 30 November 2017 (15 pages) |
22 February 2019 | Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages) |
16 January 2019 | Registered office address changed from 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ England to 54-56 Camden Lock Place London NW1 8AF on 16 January 2019 (1 page) |
13 December 2018 | Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page) |
5 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2018 | Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
4 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
4 December 2018 | Notification of Equiom (Isle of Man) Limited (as Trustee for the Goodheart Trust) as a person with significant control on 18 July 2018 (2 pages) |
4 December 2018 | Cessation of Oren Merchav as a person with significant control on 18 July 2018 (1 page) |
15 November 2018 | Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2018 | Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page) |
30 May 2018 | Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages) |
30 May 2018 | Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages) |
6 February 2018 | Registered office address changed from Hogarth House 136 High Holborn Office 3.7 London WC1V 6PX England to 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ on 6 February 2018 (1 page) |
24 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
24 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
10 October 2017 | Registered office address changed from Ovington Court 197-205 Brompton Road Office/Flat 34 London SW3 1LB England to Hogarth House 136 High Holborn Office 3.7 London WC1V 6PX on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from Ovington Court 197-205 Brompton Road Office/Flat 34 London SW3 1LB England to Hogarth House 136 High Holborn Office 3.7 London WC1V 6PX on 10 October 2017 (1 page) |
6 February 2017 | Resolutions
|
6 February 2017 | Resolutions
|
3 February 2017 | Appointment of Mr Robert Akkerman as a director on 25 January 2017 (2 pages) |
3 February 2017 | Termination of appointment of Maureen Ann Harris as a director on 25 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Maureen Ann Harris as a director on 25 January 2017 (1 page) |
3 February 2017 | Appointment of Mr Robert Akkerman as a director on 25 January 2017 (2 pages) |
22 November 2016 | Incorporation Statement of capital on 2016-11-22
|
22 November 2016 | Incorporation Statement of capital on 2016-11-22
|