About

Registered Number: 06209515
Date of Incorporation: 11/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (8 years and 10 months ago)
Registered Address: 18 South Street, Mayfair, London, W1K 1DG

 

Established in 2007, Delek Global Real Estate Service Company Ltd has its registered office in London, it has a status of "Dissolved". We do not know the number of employees at the business. Delek Global Real Estate Service Company Ltd has 3 directors listed as Wettenstein, Alex, Friedman, Yosef-yossi, Zohar, Nadav at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRIEDMAN, Yosef-Yossi 20 June 2007 12 January 2010 1
ZOHAR, Nadav 20 June 2007 31 March 2009 1
Secretary Name Appointed Resigned Total Appointments
WETTENSTEIN, Alex 06 April 2009 12 January 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 23 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
AA - Annual Accounts 14 July 2014
DS01 - Striking off application by a company 09 July 2014
AR01 - Annual Return 08 May 2014
TM01 - Termination of appointment of director 15 July 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 18 April 2013
CH01 - Change of particulars for director 06 July 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 16 April 2012
TM01 - Termination of appointment of director 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
CH01 - Change of particulars for director 13 October 2011
AP01 - Appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 04 April 2011
AUD - Auditor's letter of resignation 15 February 2011
CERTNM - Change of name certificate 18 May 2010
CONNOT - N/A 18 May 2010
AR01 - Annual Return 29 April 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 31 March 2010
MEM/ARTS - N/A 23 February 2010
RESOLUTIONS - N/A 22 January 2010
CC04 - Statement of companies objects 22 January 2010
AP01 - Appointment of director 18 January 2010
AP01 - Appointment of director 18 January 2010
AP04 - Appointment of corporate secretary 18 January 2010
AD01 - Change of registered office address 18 January 2010
TM02 - Termination of appointment of secretary 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
AD01 - Change of registered office address 10 November 2009
363a - Annual Return 21 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
AA - Annual Accounts 02 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 25 April 2008
MEM/ARTS - N/A 29 March 2008
CERTNM - Change of name certificate 15 March 2008
225 - Change of Accounting Reference Date 01 September 2007
287 - Change in situation or address of Registered Office 01 August 2007
287 - Change in situation or address of Registered Office 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
RESOLUTIONS - N/A 06 July 2007
MEM/ARTS - N/A 06 July 2007
CERTNM - Change of name certificate 21 June 2007
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.