London
E14 4AZ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 54 St. Pauls Way Bow London E3 4AL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £136,307 |
Gross Profit | £34,965 |
Net Worth | -£120 |
Cash | £761 |
Current Liabilities | £5,433 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2011 | Annual return made up to 7 October 2010 with a full list of shareholders Statement of capital on 2011-03-14
|
14 March 2011 | Annual return made up to 7 October 2010 with a full list of shareholders Statement of capital on 2011-03-14
|
14 March 2011 | Annual return made up to 7 October 2010 with a full list of shareholders Statement of capital on 2011-03-14
|
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
19 February 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
10 February 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (9 pages) |
10 February 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (9 pages) |
10 February 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (9 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 78 ben jonson rd stepney gren london E1 3NN (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 78 ben jonson rd stepney gren london E1 3NN (1 page) |
16 December 2008 | Director appointed mohammed razaur rahman oli (2 pages) |
16 December 2008 | Director appointed mohammed razaur rahman oli (2 pages) |
4 December 2008 | Appointment terminated director yomtov jacobs (1 page) |
4 December 2008 | Appointment Terminated Director yomtov jacobs (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
7 October 2008 | Incorporation (9 pages) |
7 October 2008 | Incorporation (9 pages) |