Tel Aviv
62157
Israel
Director Name | Uri Schwartz |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | Israeli,Belgian |
Status | Closed |
Appointed | 17 April 2008(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 27 June 2022) |
Role | Company Director |
Correspondence Address | 62 Pinkas Street Tel Aviv Israel |
Director Name | Mr Jamie Edward Thompson |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | 18 Bay Street Gregory Afxentiou Parekklisia 4520 Cyprus |
Director Name | Alain Ickovics |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 January 2001(7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 June 2002) |
Role | Company Director |
Correspondence Address | 7 Av. Reine Marie Henriette Brussels Foreign Belgium |
Director Name | Shmuel Norman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 29 January 2001(7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | 39 Hozoar Street Tel Aviv Israel |
Director Name | Paz Diamant |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 June 2002(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | 6 Bialik Street Givat Shmuel Israel |
Director Name | Mr Ellis Jonathan Shamah |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 December 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Tudorwell Close Stanmore Middlesex HA7 2SD |
Secretary Name | Ascher Zwebner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 20 Rehov Sharei Torah Jerusalem Bayit Vegan 96387 Israel |
Director Name | Zvi Gezovitch |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 17 April 2008(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 March 2013) |
Role | Company Director |
Correspondence Address | Bonei Hair 14 Tel Aviv Israel |
Director Name | Alain Ickovics |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 April 2008(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 October 2013) |
Role | Company Director |
Correspondence Address | 70 Zipman Street Raanana 43462 Israel |
Director Name | Eran Schindler |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 25 August 2008(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 14 Fishman Maimon Street Tel Aviv Israel |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | forexmanage.com |
---|
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
495.8k at £0.0001 | Alain Ickovics 9.11% Ordinary |
---|---|
2.2m at £0.0001 | Fxcloud LTD 40.00% Ordinary |
240.6k at £0.0001 | Zvi Gezovitch 4.42% Ordinary |
209.7k at £0.0001 | Paz Diamant 3.85% Ordinary |
1.2m at £0.0001 | A Schwarz & Sons Diamonds LTD 21.33% Ordinary |
151.1k at £0.0001 | Shmuel Norman 2.78% Ordinary |
852k at £0.0001 | Talromit LTD 15.65% Ordinary |
93.7k at £0.0001 | Investec Trust (Switzerland) Sa 1.72% Ordinary |
62.4k at £0.0001 | Ron Grunfeld 1.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£800,330 |
Cash | £55,459 |
Current Liabilities | £1,205,269 |
Latest Accounts | 31 December 2011 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 August 2017 | Progress report in a winding up by the court (12 pages) |
---|---|
6 July 2016 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 6 July 2016 (2 pages) |
5 July 2016 | Dissolution deferment (1 page) |
4 July 2016 | Appointment of a liquidator (1 page) |
27 May 2016 | Completion of winding up (1 page) |
26 January 2016 | Order of court to wind up (3 pages) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2015 | Termination of appointment of Shmuel Norman as a director on 31 May 2015 (1 page) |
2 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
10 June 2014 | Registered office address changed from Longcroft House Business Centre 2/8 Victoria Avenue London EC2M 4NS on 10 June 2014 (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2014 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
28 January 2014 | Compulsory strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2013 | Termination of appointment of Alain Ickovics as a director (1 page) |
22 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
19 July 2013 | Termination of appointment of Eran Schindler as a director (1 page) |
21 June 2013 | Register inspection address has been changed (1 page) |
20 June 2013 | Register(s) moved to registered inspection location (1 page) |
29 May 2013 | Termination of appointment of Zvi Gezovitch as a director (1 page) |
17 October 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (10 pages) |
17 October 2012 | Director's details changed for Eran Schindler on 17 October 2012 (2 pages) |
16 March 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
16 March 2012 | Termination of appointment of Paz Diamant as a director (2 pages) |
16 March 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
16 March 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
6 March 2012 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
1 March 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
1 March 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
1 March 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
17 October 2011 | Registered office address changed from 27 Austin Friars London EC2N 2QP on 17 October 2011 (2 pages) |
17 October 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (20 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
13 October 2011 | Second filing of SH01 previously delivered to Companies House
|
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Total exemption full accounts made up to 31 December 2009 (17 pages) |
16 June 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
10 June 2011 | Compulsory strike-off action has been suspended (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2011 | Annual return made up to 29 June 2010 with a full list of shareholders (20 pages) |
9 September 2010 | Full accounts made up to 31 December 2008 (16 pages) |
18 May 2010 | Registered office address changed from 13 Austin Friars London EC2N 2JX on 18 May 2010 (2 pages) |
22 July 2009 | Return made up to 29/06/09; full list of members (11 pages) |
15 July 2009 | Resolutions
|
15 December 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
24 November 2008 | Appointment terminated secretary ascher zwebner (1 page) |
17 September 2008 | Director appointed eran schindler (3 pages) |
27 August 2008 | Return made up to 29/06/08; full list of members (9 pages) |
18 August 2008 | Director appointed yosef grunfeld (2 pages) |
18 August 2008 | Director appointed alain ickovics (1 page) |
18 August 2008 | Director appointed zvi gezovitch (3 pages) |
18 August 2008 | Director appointed shmuel norman (2 pages) |
18 August 2008 | Director appointed uri schwartz (2 pages) |
11 July 2008 | Ad 31/12/07\gbp si [email protected]=29.7611\gbp ic 296.3344/326.0955\ (4 pages) |
11 July 2008 | Ad 31/12/07\gbp si [email protected]=48.1298\gbp ic 170/218.1298\ (4 pages) |
11 July 2008 | Ad 31/12/07\gbp si [email protected]=78.2046\gbp ic 218.1298/296.3344\ (4 pages) |
2 January 2008 | Full accounts made up to 31 December 2006 (20 pages) |
31 July 2007 | Return made up to 29/06/07; full list of members (6 pages) |
27 March 2007 | Full accounts made up to 31 December 2005 (18 pages) |
28 February 2007 | Director's particulars changed (1 page) |
22 December 2006 | Director resigned (1 page) |
11 July 2006 | Return made up to 29/06/06; full list of members (6 pages) |
5 February 2006 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
25 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
11 August 2005 | Return made up to 29/06/05; full list of members (6 pages) |
19 April 2005 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
3 November 2004 | Return made up to 29/06/04; full list of members (5 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 August 2004 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
22 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 October 2003 | Return made up to 29/06/03; full list of members (6 pages) |
20 August 2003 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
20 May 2003 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: 46 clerkenwell close london EC1R 0AZ (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 12 york gate london NW1 4QS (1 page) |
26 November 2002 | Location of register of members (1 page) |
26 November 2002 | Ad 19/09/02--------- £ si [email protected]=24 £ ic 140/164 (2 pages) |
26 November 2002 | Ad 19/09/02--------- £ si [email protected]=35 £ ic 105/140 (2 pages) |
26 November 2002 | Ad 19/09/02--------- £ si [email protected]=6 £ ic 164/170 (2 pages) |
26 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 October 2002 | Amending 882 iss 29/06/00 (3 pages) |
26 September 2002 | Amending 882 iss 29/06/00 (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Resolutions
|
25 September 2002 | S-div 05/09/02 (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: 120 east road london N1 6AA (1 page) |
10 September 2002 | Return made up to 29/06/02; full list of members (6 pages) |
9 September 2002 | Company name changed forexmanage.com LIMITED\certificate issued on 09/09/02 (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
19 April 2002 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
6 September 2001 | Return made up to 29/06/01; full list of members (8 pages) |
3 August 2000 | New director appointed (3 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Ad 29/06/00--------- £ si [email protected]=104 £ ic 1/105 (2 pages) |
12 July 2000 | Director resigned (1 page) |
29 June 2000 | Incorporation (15 pages) |