ATTWOODS ISRAELI INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ATTWOODS ISRAELI INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02182731

Incorporation date

23/10/1987

Size

Dormant

Contacts

Registered address

Registered address

Suez House, Grenfell Road, Maidenhead, Berkshire SL6 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1987)
dot icon21/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/03/2026
Voluntary strike-off action has been suspended
dot icon04/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon07/01/2026
Application to strike the company off the register
dot icon01/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon15/05/2025
Termination of appointment of Joan Knight as a secretary on 2025-05-06
dot icon15/05/2025
Appointment of Swaratmika Swaratmika as a secretary on 2025-05-06
dot icon08/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon10/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon03/11/2021
Termination of appointment of Florent Thierry Antoine Duval as a director on 2021-10-31
dot icon07/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon02/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon06/02/2020
Appointment of Mr Christopher Thorn as a director on 2020-02-01
dot icon08/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon21/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon06/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/09/2016
Director's details changed for Mr Florent Thierry Antoine Duval on 2016-07-19
dot icon02/08/2016
Director's details changed
dot icon27/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon08/03/2016
Termination of appointment of Christophe Andre Bernard Chapron as a director on 2016-01-31
dot icon04/02/2016
Appointment of Mr Florent Thierry Antoine Duval as a director on 2016-02-01
dot icon29/10/2015
Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 2015-10-29
dot icon15/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/09/2015
Director's details changed for Mr Christophe Andre Bernard Chapron on 2015-09-01
dot icon02/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon14/07/2015
Statement by Directors
dot icon14/07/2015
Statement of capital on 2015-07-14
dot icon14/07/2015
Solvency Statement dated 03/06/15
dot icon14/07/2015
Resolutions
dot icon02/07/2015
Resolutions
dot icon28/06/2015
Statement of capital following an allotment of shares on 2015-06-03
dot icon06/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon09/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon12/07/2012
Director's details changed for Mr Christophe Andre Bernard Chapron on 2012-06-26
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon15/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon02/08/2010
Director's details changed for Mr Christophe Andre Bernard Chapron on 2009-10-01
dot icon02/08/2010
Secretary's details changed for Mrs Joan Knight on 2009-10-01
dot icon05/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/08/2009
Return made up to 01/08/09; full list of members
dot icon22/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/08/2008
Return made up to 01/08/08; full list of members
dot icon02/01/2008
Director resigned
dot icon19/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon07/08/2007
Return made up to 01/08/07; full list of members
dot icon26/02/2007
New director appointed
dot icon26/02/2007
Director resigned
dot icon16/08/2006
Return made up to 01/08/06; full list of members
dot icon11/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/08/2005
Return made up to 01/08/05; full list of members
dot icon10/08/2005
Location of register of members
dot icon06/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/08/2004
Return made up to 01/08/04; full list of members
dot icon06/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/08/2003
Return made up to 01/08/03; full list of members
dot icon01/08/2003
Secretary resigned
dot icon31/07/2003
New secretary appointed
dot icon26/06/2003
Director's particulars changed
dot icon26/06/2003
New director appointed
dot icon08/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon12/12/2002
Return made up to 30/11/02; full list of members
dot icon28/10/2002
Registered office changed on 28/10/02 from: the pickeridge stoke common road fulmer bucks, SL3 6HA
dot icon10/10/2002
Auditor's resignation
dot icon01/10/2002
Resolutions
dot icon29/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon18/12/2001
Return made up to 30/11/01; full list of members
dot icon31/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon17/07/2001
New secretary appointed
dot icon16/07/2001
Secretary resigned;director resigned
dot icon24/04/2001
Resolutions
dot icon27/03/2001
New director appointed
dot icon09/03/2001
Director resigned
dot icon04/01/2001
Return made up to 30/11/00; full list of members
dot icon31/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon14/12/1999
Return made up to 30/11/99; full list of members
dot icon27/10/1999
Resolutions
dot icon27/10/1999
Resolutions
dot icon27/10/1999
Resolutions
dot icon25/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon09/09/1999
New director appointed
dot icon18/08/1999
Secretary resigned
dot icon18/08/1999
Director resigned
dot icon18/08/1999
New secretary appointed;new director appointed
dot icon18/02/1999
Resolutions
dot icon05/01/1999
Return made up to 30/11/98; no change of members
dot icon08/10/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon06/08/1998
New director appointed
dot icon06/08/1998
Director resigned
dot icon02/04/1998
Full accounts made up to 1997-09-30
dot icon19/12/1997
Return made up to 30/11/97; no change of members
dot icon02/07/1997
Full accounts made up to 1996-09-30
dot icon10/12/1996
Return made up to 30/11/96; full list of members
dot icon11/10/1996
Secretary's particulars changed;director's particulars changed
dot icon05/08/1996
Full accounts made up to 1995-09-30
dot icon05/01/1996
Secretary's particulars changed
dot icon03/01/1996
Return made up to 30/11/95; no change of members
dot icon18/07/1995
Accounting reference date extended from 31/07 to 30/09
dot icon18/07/1995
Director resigned
dot icon30/06/1995
Director resigned
dot icon19/04/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Full accounts made up to 1994-07-31
dot icon05/12/1994
Return made up to 30/11/94; full list of members
dot icon11/08/1994
New director appointed
dot icon11/08/1994
Resolutions
dot icon11/08/1994
Resolutions
dot icon11/08/1994
Resolutions
dot icon11/08/1994
£ nc 10000000/19999000 28/07/94
dot icon11/08/1994
Ad 29/07/94--------- £ si 3139502@1=3139502 £ ic 2/3139504
dot icon11/08/1994
Resolutions
dot icon11/08/1994
Resolutions
dot icon08/08/1994
Certificate of change of name
dot icon23/12/1993
Accounts for a dormant company made up to 1993-07-31
dot icon23/12/1993
Director's particulars changed
dot icon20/12/1993
Return made up to 30/11/93; full list of members
dot icon05/01/1993
Return made up to 30/11/92; full list of members
dot icon13/11/1992
Accounts for a dormant company made up to 1992-07-31
dot icon17/12/1991
Accounts for a dormant company made up to 1991-07-31
dot icon17/12/1991
Return made up to 30/11/91; full list of members
dot icon20/12/1990
Accounts for a dormant company made up to 1990-07-31
dot icon20/12/1990
Return made up to 30/11/90; full list of members
dot icon08/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/03/1990
Accounts for a dormant company made up to 1989-07-31
dot icon11/12/1989
Return made up to 31/10/89; full list of members
dot icon18/07/1989
Registered office changed on 18/07/89 from: the pickeridge stoke common road fulmer buckinghamshire SL3 6HA
dot icon21/06/1989
Return made up to 24/10/88; full list of members
dot icon22/05/1989
Accounts for a dormant company made up to 1988-07-31
dot icon11/04/1989
Resolutions
dot icon29/07/1988
Accounting reference date extended from 31/03 to 31/07
dot icon08/04/1988
Secretary resigned;new secretary appointed
dot icon08/04/1988
Director resigned;new director appointed
dot icon20/01/1988
£ nc 100/1100
dot icon19/01/1988
Registered office changed on 19/01/88 from: 118 chancery lane london WC2A 1JJ
dot icon23/12/1987
Resolutions
dot icon22/12/1987
Certificate of change of name
dot icon17/12/1987
Memorandum and Articles of Association
dot icon14/12/1987
Registered office changed on 14/12/87 from: 183/185 bermondsey st london SE1 3UWG
dot icon14/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Marek Robert
Director
31/05/2003 - 31/12/2007
109
Goodfellow, Ian Frederick
Director
19/05/1999 - 31/05/2003
139
Sexton, Ian Anthony
Director
02/03/2001 - 19/02/2007
151
Chapron, Christophe Andre Bernard
Director
19/02/2007 - 31/01/2016
152
Thorne, Simon John
Director
19/05/1999 - 30/06/2001
80

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATTWOODS ISRAELI INVESTMENTS LIMITED

ATTWOODS ISRAELI INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 23/10/1987 with the registered office located at Suez House, Grenfell Road, Maidenhead, Berkshire SL6 1ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATTWOODS ISRAELI INVESTMENTS LIMITED?

toggle

ATTWOODS ISRAELI INVESTMENTS LIMITED is currently Dissolved. It was registered on 23/10/1987 and dissolved on 21/04/2026.

Where is ATTWOODS ISRAELI INVESTMENTS LIMITED located?

toggle

ATTWOODS ISRAELI INVESTMENTS LIMITED is registered at Suez House, Grenfell Road, Maidenhead, Berkshire SL6 1ES.

What does ATTWOODS ISRAELI INVESTMENTS LIMITED do?

toggle

ATTWOODS ISRAELI INVESTMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ATTWOODS ISRAELI INVESTMENTS LIMITED?

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved via voluntary strike-off.