Teddington
Middlesex
TW11 8QZ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Kalman Apple |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 January 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9 Broad Street Teddington Middlesex TW11 8QZ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2009(6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 June 2009) |
Role | Office Clerical |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich Manchester M25 0LW |
Director Name | Mr Kalman Appel |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2009(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 22 September 2009) |
Role | Company Director |
Correspondence Address | 1 PO Box 5125 Sun City West Az85376 |
Director Name | Summerchill Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2009(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 22 September 2009) |
Correspondence Address | 1 PO Box 5125 Sun City West Az85376 |
Registered Address | 9 Broad Street Teddington Middlesex TW11 8QZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
1 at £1 | Tsilla Bentov Rizman 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 06 January |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2014 | Application to strike the company off the register (3 pages) |
5 March 2014 | Application to strike the company off the register (3 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-01-30
|
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-01-30
|
28 January 2013 | Registered office address changed from 5 Spring Villa Road Edgware Middlesex HA8 7EB on 28 January 2013 (1 page) |
28 January 2013 | Appointment of Miss Tsilla Bentov Rizman as a director (2 pages) |
28 January 2013 | Termination of appointment of Kalman Apple as a director (1 page) |
28 January 2013 | Appointment of Miss Tsilla Bentov Rizman as a director (2 pages) |
28 January 2013 | Termination of appointment of Kalman Apple as a director (1 page) |
28 January 2013 | Registered office address changed from 5 Spring Villa Road Edgware Middlesex HA8 7EB on 28 January 2013 (1 page) |
5 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Director's details changed for Mr Kalman Apple on 2 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Kalman Apple on 2 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Kalman Apple on 2 January 2010 (2 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 May 2010 | Previous accounting period extended from 30 September 2009 to 6 January 2010 (1 page) |
5 May 2010 | Previous accounting period extended from 30 September 2009 to 6 January 2010 (1 page) |
5 May 2010 | Previous accounting period extended from 30 September 2009 to 6 January 2010 (1 page) |
28 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Appointment of Mr Kalman Apple as a director (1 page) |
27 October 2009 | Termination of appointment of Kalman Appel as a director (1 page) |
27 October 2009 | Termination of appointment of Kalman Appel as a director (1 page) |
27 October 2009 | Appointment of Mr Kalman Apple as a director (1 page) |
5 October 2009 | Termination of appointment of Summerchill Ltd as a director (1 page) |
5 October 2009 | Appointment of Summerchill Ltd as a director (1 page) |
5 October 2009 | Appointment of Mr Kalman Appel as a director (2 pages) |
5 October 2009 | Appointment of Summerchill Ltd as a director (1 page) |
5 October 2009 | Termination of appointment of Summerchill Ltd as a director (1 page) |
5 October 2009 | Appointment of Mr Kalman Appel as a director (2 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 39A leicester road salford M7 4AS (1 page) |
29 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 39A leicester road salford M7 4AS (1 page) |
29 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
29 April 2009 | Director appointed yomtov eliezer jacobs (2 pages) |
29 April 2009 | Director appointed yomtov eliezer jacobs (2 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from 2ND floor 123 fonthill rd london N4 3HH (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 2ND floor 123 fonthill rd london N4 3HH (1 page) |
24 September 2008 | Company name changed south west hairdressers LIMITED\certificate issued on 24/09/08 (2 pages) |
24 September 2008 | Company name changed south west hairdressers LIMITED\certificate issued on 24/09/08 (2 pages) |
5 September 2008 | Incorporation (9 pages) |
5 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
5 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
5 September 2008 | Incorporation (9 pages) |