Tel Aviv
6777508
Director Name | Dan Cohen |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Israeli/American |
Status | Resigned |
Appointed | 04 October 2017(same day as company formation) |
Role | President |
Country of Residence | United States |
Correspondence Address | 80 Emily Road Far Hills New Jersey 07931 |
Registered Address | The King's Fund 11-13 Cavendish Square London W1G 0AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
30 October 2022 | Delivered on: 31 October 2022 Persons entitled: Silicon Valley Bank UK Limited Classification: A registered charge Outstanding |
---|---|
19 May 2022 | Delivered on: 27 May 2022 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
12 March 2024 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
19 July 2023 | Accounts for a small company made up to 31 December 2021 (10 pages) |
3 May 2023 | Satisfaction of charge 109960790001 in full (1 page) |
15 March 2023 | Satisfaction of charge 109960790002 in full (1 page) |
31 October 2022 | Registration of charge 109960790002, created on 30 October 2022 (6 pages) |
13 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
12 October 2022 | Director's details changed for Johnathan Adiri on 1 October 2020 (2 pages) |
6 October 2022 | Director's details changed for Johnathan Adiri on 2 January 2022 (2 pages) |
13 June 2022 | Accounts for a small company made up to 31 December 2020 (10 pages) |
27 May 2022 | Registration of charge 109960790001, created on 19 May 2022 (6 pages) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
14 October 2021 | Director's details changed for Johnathan Adiri on 14 October 2021 (2 pages) |
13 October 2021 | Director's details changed for Johnathan Adiri on 13 October 2021 (2 pages) |
29 January 2021 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
20 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2021 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
22 April 2020 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to The King's Fund 11-13 Cavendish Square London W1G 0AN on 22 April 2020 (1 page) |
23 October 2019 | Second filing for the appointment of Jonathan Adiri as a director (6 pages) |
9 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
7 October 2019 | Cessation of Canadian Imperial Bank of Commerce as a person with significant control on 7 September 2019 (1 page) |
7 October 2019 | Notification of a person with significant control statement (2 pages) |
7 October 2019 | Director's details changed for Johnathan Adiri on 7 October 2019 (2 pages) |
4 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 July 2019 | Termination of appointment of Dan Cohen as a director on 27 February 2019 (1 page) |
17 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
13 March 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
25 January 2018 | Appointment of Johnathan Adiri as a director on 1 November 2017 (2 pages) |
25 January 2018 | Appointment of Johnathan Adiri as a director on 1 November 2017
|
22 December 2017 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 22 December 2017 (1 page) |
22 December 2017 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 22 December 2017 (1 page) |
4 October 2017 | Incorporation
Statement of capital on 2017-10-04
|
4 October 2017 | Incorporation
Statement of capital on 2017-10-04
|