London
SW3 2QA
Director Name | Mr Moshe Mazor |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 19 June 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 November 2019) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 7 Milner Street London SW3 2QA |
Director Name | Ms Georgia Sofouli |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 29 October 2018(6 months after company formation) |
Appointment Duration | 1 year (closed 26 November 2019) |
Role | Private Employee |
Country of Residence | Cyprus |
Correspondence Address | 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ |
Director Name | Mr Peter Zachariades |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2018(6 months after company formation) |
Appointment Duration | 1 year (closed 26 November 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ |
Secretary Name | TREA Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 October 2018(6 months after company formation) |
Appointment Duration | 1 year (closed 26 November 2019) |
Correspondence Address | 6 Ioanni Stylianou 2nd Floor, Flat 202 Nicosia 2003 |
Director Name | Mr Chen Carlos Moravsky |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2018(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Sagi Niri |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 19 June 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 October 2018) |
Role | Cpo / Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Registered Address | 7 Milner Street London SW3 2QA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2019 | Application to strike the company off the register (1 page) |
14 June 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
7 June 2019 | Previous accounting period extended from 31 March 2019 to 31 May 2019 (1 page) |
4 March 2019 | Registered office address changed from 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ England to 7 Milner Street London SW3 2QA on 4 March 2019 (1 page) |
12 December 2018 | Confirmation statement made on 11 December 2018 with updates (5 pages) |
16 November 2018 | Notification of Teddy Sagi as a person with significant control on 16 November 2018 (2 pages) |
13 November 2018 | Appointment of Trea Secretarial Limited as a secretary on 29 October 2018 (2 pages) |
13 November 2018 | Appointment of Mr Peter Michael Zachariades as a director on 29 October 2018 (2 pages) |
13 November 2018 | Registered office address changed from 54-56 Camden Lock Place London NW1 8AF United Kingdom to 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ on 13 November 2018 (1 page) |
13 November 2018 | Appointment of Miss Georgia Sofouli as a director on 29 October 2018 (2 pages) |
13 November 2018 | Director's details changed for Mr Peter Michael Zachariades on 13 November 2018 (2 pages) |
5 November 2018 | Termination of appointment of Chen Carlos Moravsky as a director on 29 October 2018 (1 page) |
5 November 2018 | Cessation of Market Tech Holdings Limited as a person with significant control on 29 October 2018 (1 page) |
5 November 2018 | Termination of appointment of Sagi Niri as a director on 29 October 2018 (1 page) |
11 September 2018 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
19 June 2018 | Appointment of Mr Moshe Mazor as a director on 19 June 2018 (2 pages) |
19 June 2018 | Notification of Market Tech Holdings Limited as a person with significant control on 28 April 2018 (2 pages) |
19 June 2018 | Cessation of Oren Merchav as a person with significant control on 28 April 2018 (1 page) |
19 June 2018 | Appointment of Mr Sagi Niri as a director on 19 June 2018 (2 pages) |
19 June 2018 | Change of details for Yosi Alon as a person with significant control on 28 April 2018 (2 pages) |
19 June 2018 | Cessation of Teddy Sagi as a person with significant control on 28 April 2018 (1 page) |
28 April 2018 | Incorporation Statement of capital on 2018-04-28
|