Cheltenham
Gloucestershire
GL51 6QB
Wales
Secretary Name | Mr Pete Simmons |
---|---|
Status | Closed |
Appointed | 18 March 2011(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 14 June 2011) |
Role | Company Director |
Correspondence Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Mr Allan Anthony Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Meadway London N14 6NY |
Registered Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,714 |
Current Liabilities | £1,633 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
18 April 2011 | Appointment of Mr Pete Simmons as a secretary (1 page) |
18 April 2011 | Appointment of Mr Pete Simmons as a secretary (1 page) |
18 April 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
15 April 2011 | Registered office address changed from C/O Essentiality 14th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from C/O Essentiality 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2011 | Application to strike the company off the register (3 pages) |
21 February 2011 | Application to strike the company off the register (3 pages) |
3 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
3 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
22 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 August 2010 | Previous accounting period shortened from 31 October 2010 to 30 June 2010 (1 page) |
26 August 2010 | Previous accounting period shortened from 31 October 2010 to 30 June 2010 (1 page) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Greg Mardon Somerville on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Greg Mardon Somerville on 14 October 2009 (2 pages) |
27 January 2009 | Director appointed greg mardon somerville (2 pages) |
27 January 2009 | Director appointed greg mardon somerville (2 pages) |
27 January 2009 | Secretary appointed allan anthony reeves (2 pages) |
27 January 2009 | Secretary appointed allan anthony reeves (2 pages) |
16 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
16 October 2008 | Appointment Terminated Director yomtov jacobs (1 page) |
14 October 2008 | Incorporation (9 pages) |
14 October 2008 | Incorporation (9 pages) |