Haifa
34985
Director Name | Fridtjof Ristvedt |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 19 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 5 months (closed 29 July 2019) |
Role | Investor |
Country of Residence | Norway |
Correspondence Address | Horgenveien 8 Hokksund 3301 |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2013(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 29 July 2019) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Joseph Livne |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 19 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 12 years (resigned 16 February 2015) |
Role | Lawyer |
Country of Residence | Israel |
Correspondence Address | 33 Hof Hashenhav Street Haifa 34980 |
Director Name | Peace Umurisa Rwivanga |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 April 2014) |
Role | Investor |
Country of Residence | Rwanda |
Correspondence Address | Pb 7119 Kigali Foreign |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Registered Address | C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2.1m at £1 | Ainsley International LTD 51.00% Ordinary |
---|---|
2m at £1 | Selenge Enterprises LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,910,799 |
Cash | £1,870 |
Current Liabilities | £285,745 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2019 | Notice of final meeting of creditors (6 pages) |
7 November 2018 | Registered office address changed from Forsyth House 93 George Street Edinburgh EH2 3ES to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 7 November 2018 (2 pages) |
29 August 2017 | Notice of winding up order (1 page) |
29 August 2017 | Court order notice of winding up (1 page) |
29 August 2017 | Court order notice of winding up (1 page) |
29 August 2017 | Notice of winding up order (1 page) |
29 August 2017 | Registered office address changed from C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to Forsyth House 93 George Street Edinburgh EH2 3ES on 29 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to Forsyth House 93 George Street Edinburgh EH2 3ES on 29 August 2017 (2 pages) |
27 June 2017 | Termination of appointment of Peace Umurisa Rwivanga as a director on 30 April 2014 (1 page) |
27 June 2017 | Termination of appointment of Peace Umurisa Rwivanga as a director on 30 April 2014 (1 page) |
10 February 2017 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
10 February 2017 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2017 | Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2 February 2017 (1 page) |
2 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
2 February 2017 | Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2 February 2017 (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2016 | Second filing of TM01 previously delivered to Companies House (4 pages) |
12 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2016 (18 pages) |
12 May 2016 | Second filing of TM01 previously delivered to Companies House (4 pages) |
12 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2016 (18 pages) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Termination of appointment of Joseph Livne as a director on 16 February 2016
|
10 May 2016 | Termination of appointment of Joseph Livne as a director on 16 February 2016
|
10 May 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Termination of appointment of Joseph Livne as a director on 16 February 2016
|
10 May 2016 | Termination of appointment of Joseph Livne as a director on 16 February 2016
|
10 May 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
17 November 2015 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
17 November 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
17 November 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
16 November 2015 | Administrative restoration application (3 pages) |
16 November 2015 | Administrative restoration application (3 pages) |
24 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
29 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
29 April 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
28 April 2014 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
28 April 2014 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
28 April 2014 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
28 April 2014 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
27 March 2014 | Compulsory strike-off action has been suspended (1 page) |
27 March 2014 | Compulsory strike-off action has been suspended (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Appointment of D.W. Company Services Limited as a secretary on 12 June 2013 (3 pages) |
21 June 2013 | Registered office address changed from C/O Semple Fraser Llp 123 st Vincent Street Glasgow G2 5EA on 21 June 2013 (2 pages) |
21 June 2013 | Appointment of D.W. Company Services Limited as a secretary on 12 June 2013 (3 pages) |
21 June 2013 | Termination of appointment of Sf Secretaries Limited as a secretary on 12 June 2013 (2 pages) |
21 June 2013 | Registered office address changed from C/O Semple Fraser Llp 123 st Vincent Street Glasgow G2 5EA on 21 June 2013 (2 pages) |
21 June 2013 | Termination of appointment of Sf Secretaries Limited as a secretary on 12 June 2013 (2 pages) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
3 November 2011 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
3 November 2011 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
3 November 2011 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
3 November 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
3 November 2011 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
3 November 2011 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
3 November 2011 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
3 November 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
10 October 2011 | Director's details changed for Joseph Livne on 9 January 2010 (2 pages) |
10 October 2011 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 9 January 2009 with a full list of shareholders (4 pages) |
10 October 2011 | Director's details changed for Peace Umurisa Rwivanga on 9 January 2010 (2 pages) |
10 October 2011 | Director's details changed for Haim Bar-Ner on 9 January 2010 (2 pages) |
10 October 2011 | Annual return made up to 9 January 2009 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
10 October 2011 | Secretary's details changed for Sf Secretaries Limited on 9 January 2010 (2 pages) |
10 October 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 9 January 2009 with a full list of shareholders (4 pages) |
10 October 2011 | Director's details changed for Joseph Livne on 9 January 2010 (2 pages) |
10 October 2011 | Secretary's details changed for Sf Secretaries Limited on 9 January 2010 (2 pages) |
10 October 2011 | Director's details changed for Haim Bar-Ner on 9 January 2010 (2 pages) |
10 October 2011 | Director's details changed for Joseph Livne on 9 January 2010 (2 pages) |
10 October 2011 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Director's details changed for Fridtjof Ristvedt on 9 January 2010 (2 pages) |
10 October 2011 | Director's details changed for Fridtjof Ristvedt on 9 January 2010 (2 pages) |
10 October 2011 | Director's details changed for Haim Bar-Ner on 9 January 2010 (2 pages) |
10 October 2011 | Director's details changed for Peace Umurisa Rwivanga on 9 January 2010 (2 pages) |
10 October 2011 | Secretary's details changed for Sf Secretaries Limited on 9 January 2010 (2 pages) |
10 October 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Director's details changed for Peace Umurisa Rwivanga on 9 January 2010 (2 pages) |
10 October 2011 | Director's details changed for Fridtjof Ristvedt on 9 January 2010 (2 pages) |
29 August 2009 | Compulsory strike-off action has been suspended (1 page) |
29 August 2009 | Compulsory strike-off action has been suspended (1 page) |
17 July 2009 | Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page) |
17 July 2009 | Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page) |
12 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | Full accounts made up to 31 December 2006 (14 pages) |
6 January 2009 | Full accounts made up to 31 December 2005 (16 pages) |
6 January 2009 | Full accounts made up to 31 December 2006 (14 pages) |
6 January 2009 | Full accounts made up to 31 December 2005 (16 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from 130 saint vincent street glasgow strathclyde G2 5HF (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 130 saint vincent street glasgow strathclyde G2 5HF (1 page) |
25 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
23 May 2007 | Auditor's resignation (1 page) |
23 May 2007 | Auditor's resignation (1 page) |
22 May 2007 | Auditor's resignation (2 pages) |
22 May 2007 | Auditor's resignation (2 pages) |
9 February 2007 | Return made up to 09/01/07; full list of members (8 pages) |
9 February 2007 | Return made up to 09/01/07; full list of members (8 pages) |
7 February 2006 | Return made up to 09/01/06; full list of members (8 pages) |
7 February 2006 | Return made up to 09/01/06; full list of members (8 pages) |
20 September 2005 | Ad 27/06/05--------- £ si 60000@1=60000 £ ic 3997048/4057048 (2 pages) |
20 September 2005 | Ad 27/06/05--------- £ si 60000@1=60000 £ ic 3997048/4057048 (2 pages) |
24 June 2005 | (7 pages) |
24 June 2005 | (7 pages) |
6 June 2005 | Resolutions
|
6 June 2005 | Resolutions
|
6 June 2005 | Nc inc already adjusted 31/05/05 (2 pages) |
6 June 2005 | Nc inc already adjusted 31/05/05 (2 pages) |
3 June 2005 | Ad 31/05/05--------- £ si 434098@1=434098 £ ic 3562950/3997048 (2 pages) |
3 June 2005 | Ad 31/05/05--------- £ si 434098@1=434098 £ ic 3562950/3997048 (2 pages) |
17 March 2005 | Ad 14/01/05--------- £ si 50000@1=50000 £ ic 3512950/3562950 (2 pages) |
17 March 2005 | Ad 14/01/05--------- £ si 50000@1=50000 £ ic 3512950/3562950 (2 pages) |
9 February 2005 | Return made up to 09/01/05; full list of members (8 pages) |
9 February 2005 | Ad 30/11/04--------- £ si 90000@1 (2 pages) |
9 February 2005 | Ad 30/11/04--------- £ si 90000@1 (2 pages) |
9 February 2005 | Return made up to 09/01/05; full list of members (8 pages) |
30 September 2004 | Ad 13/09/04--------- £ si 45000@1=45000 £ ic 3377950/3422950 (2 pages) |
30 September 2004 | Ad 13/09/04--------- £ si 45000@1=45000 £ ic 3377950/3422950 (2 pages) |
1 September 2004 | Resolutions
|
1 September 2004 | Resolutions
|
1 September 2004 | Nc inc already adjusted 27/08/04 (1 page) |
1 September 2004 | Ad 31/08/04--------- £ si 3102950@1=3102950 £ ic 275000/3377950 (2 pages) |
1 September 2004 | Nc inc already adjusted 27/08/04 (1 page) |
1 September 2004 | Ad 31/08/04--------- £ si 3102950@1=3102950 £ ic 275000/3377950 (2 pages) |
16 July 2004 | Ad 30/06/04--------- £ si 45000@1=45000 £ ic 230000/275000 (2 pages) |
16 July 2004 | Ad 30/06/04--------- £ si 45000@1=45000 £ ic 230000/275000 (2 pages) |
13 May 2004 | (6 pages) |
13 May 2004 | (6 pages) |
11 May 2004 | Ad 30/04/04--------- £ si 45000@1=45000 £ ic 185000/230000 (2 pages) |
11 May 2004 | Ad 30/04/04--------- £ si 45000@1=45000 £ ic 185000/230000 (2 pages) |
28 April 2004 | Ad 31/01/04--------- £ si 45000@1=45000 £ ic 140000/185000 (2 pages) |
28 April 2004 | Ad 31/01/04--------- £ si 45000@1=45000 £ ic 140000/185000 (2 pages) |
27 February 2004 | Memorandum and Articles of Association (4 pages) |
27 February 2004 | Memorandum and Articles of Association (4 pages) |
26 February 2004 | Resolutions
|
26 February 2004 | Resolutions
|
5 February 2004 | Return made up to 09/01/04; full list of members (8 pages) |
5 February 2004 | Return made up to 09/01/04; full list of members (8 pages) |
1 February 2004 | Ad 26/10/03--------- £ si 100000@1=100000 £ ic 40000/140000 (2 pages) |
1 February 2004 | Ad 26/10/03--------- £ si 100000@1=100000 £ ic 40000/140000 (2 pages) |
7 August 2003 | Ad 29/06/03--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages) |
7 August 2003 | Ad 29/06/03--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | New director appointed (1 page) |
6 April 2003 | Ad 19/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 2003 | New director appointed (1 page) |
6 April 2003 | New director appointed (1 page) |
6 April 2003 | Ad 19/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | New director appointed (1 page) |
6 April 2003 | New director appointed (1 page) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | New director appointed (1 page) |
6 April 2003 | New director appointed (1 page) |
6 April 2003 | New director appointed (1 page) |
6 April 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
6 April 2003 | Director resigned (1 page) |
20 February 2003 | Nc inc already adjusted 19/02/03 (2 pages) |
20 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
20 February 2003 | Company name changed blp 2003-08 LIMITED\certificate issued on 20/02/03 (2 pages) |
20 February 2003 | Nc inc already adjusted 19/02/03 (2 pages) |
20 February 2003 | Company name changed blp 2003-08 LIMITED\certificate issued on 20/02/03 (2 pages) |
9 January 2003 | Incorporation (15 pages) |
9 January 2003 | Incorporation (15 pages) |