About

Registered Number: 06039493
Date of Incorporation: 02/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2019 (4 years and 7 months ago)
Registered Address: 3rd Floor 24 Chiswell Street, London, EC1Y 4YX,

 

Based in London, Poalim Abus Uk Ltd was founded on 02 January 2007. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROSSKOPF, Manuel 03 November 2016 - 1
PERLMAN, David George 12 September 2017 - 1
BLACKIE, Robert Michael Churchill 05 June 2009 02 February 2015 1
POALIM ABUS REAL ESTATE FUND G P LIMITED 29 March 2007 14 December 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 September 2019
LIQ13 - N/A 06 June 2019
LIQ03 - N/A 29 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 20 February 2018
RESOLUTIONS - N/A 13 February 2018
LIQ01 - N/A 13 February 2018
TM02 - Termination of appointment of secretary 25 January 2018
CH04 - Change of particulars for corporate secretary 05 December 2017
CH04 - Change of particulars for corporate secretary 05 December 2017
AP01 - Appointment of director 07 November 2017
AA - Annual Accounts 21 June 2017
AD01 - Change of registered office address 25 May 2017
AA01 - Change of accounting reference date 23 March 2017
CS01 - N/A 16 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 23 December 2016
AP01 - Appointment of director 19 December 2016
AA01 - Change of accounting reference date 29 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 03 October 2015
TM01 - Termination of appointment of director 03 October 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 28 January 2015
CH02 - Change of particulars for corporate director 27 January 2015
DISS40 - Notice of striking-off action discontinued 07 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 03 January 2014
AD01 - Change of registered office address 02 January 2014
TM02 - Termination of appointment of secretary 12 December 2013
AP04 - Appointment of corporate secretary 09 December 2013
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 05 December 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 16 January 2012
DISS40 - Notice of striking-off action discontinued 14 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 14 January 2011
AP01 - Appointment of director 17 November 2010
CH04 - Change of particulars for corporate secretary 04 November 2010
AA - Annual Accounts 26 October 2010
AD01 - Change of registered office address 15 June 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 05 January 2009
AA - Annual Accounts 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
287 - Change in situation or address of Registered Office 05 April 2008
353 - Register of members 22 January 2008
363a - Annual Return 22 January 2008
288b - Notice of resignation of directors or secretaries 08 November 2007
287 - Change in situation or address of Registered Office 04 June 2007
225 - Change of Accounting Reference Date 21 May 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
CERTNM - Change of name certificate 25 January 2007
NEWINC - New incorporation documents 02 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.