June Lane
Salfords
Surrey
RH1 5JS
Secretary Name | Miss Sally Anne Bosman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vines June Lane Salfords Surrey RH1 5JS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 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 | 18 Poplar Road Denham Uxbridge Middx UB9 4AW |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,176 |
Cash | £1,120 |
Current Liabilities | £2,601 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2011 | Application to strike the company off the register (3 pages) |
29 December 2011 | Application to strike the company off the register (3 pages) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders Statement of capital on 2010-10-21
|
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders Statement of capital on 2010-10-21
|
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 March 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
17 March 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
21 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for David Malcolm Oberle on 16 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Malcolm Oberle on 16 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
13 January 2009 | Ad 16/10/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
13 January 2009 | Ad 16/10/08 gbp si 4@1=4 gbp ic 1/5 (2 pages) |
30 October 2008 | Secretary appointed sally anne bosman (2 pages) |
30 October 2008 | Secretary appointed sally anne bosman (2 pages) |
30 October 2008 | Director appointed david malcolm oberle (2 pages) |
30 October 2008 | Director appointed david malcolm oberle (2 pages) |
17 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
17 October 2008 | Appointment Terminated Director yomtov jacobs (1 page) |
16 October 2008 | Incorporation (9 pages) |
16 October 2008 | Incorporation (9 pages) |