Watford
WD24 7PB
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 147 Cranbrook Road Ilford Essex IG1 4PU |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Halil Arman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,067 |
Cash | £3,649 |
Current Liabilities | £4,002 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
4 September 2013 | Total exemption full accounts made up to 30 November 2012 (20 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
19 July 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Director's details changed for Mr Halil Arman on 15 August 2011 (2 pages) |
5 September 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
9 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
26 July 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
10 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (14 pages) |
11 February 2010 | Director's details changed for Halil Arman on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Halil Arman on 1 October 2009 (2 pages) |
31 March 2009 | Director appointed halil arman logged form (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from 147 cranbrook road ilford essex IG1 4PU (1 page) |
8 February 2009 | Accounting reference date shortened from 31/01/2010 to 30/11/2009 (1 page) |
21 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
21 January 2009 | Incorporation (9 pages) |