Bromley
Kent
BR2 9QE
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 60 Chatterton Road Bromley Kent BR2 9QE |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
51 at £0.01 | John Glasgow 51.00% Ordinary |
---|---|
49 at £0.01 | Jan Glasgow 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £72,710 |
Gross Profit | £53,879 |
Net Worth | £526 |
Cash | £6,393 |
Current Liabilities | £7,232 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2022 | Voluntary strike-off action has been suspended (1 page) |
10 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2022 | Application to strike the company off the register (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
1 July 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
26 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
6 November 2017 | Statement of capital following an allotment of shares on 30 March 2013
|
6 November 2017 | Statement of capital following an allotment of shares on 30 March 2013
|
22 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
18 April 2017 | Registered office address changed from 44 Balfour Road Bromley Kent BR2 9SL to 60 Chatterton Road Bromley Kent BR2 9QE on 18 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr John Glasgow on 29 March 2017 (3 pages) |
18 April 2017 | Director's details changed for Mr John Glasgow on 29 March 2017 (3 pages) |
18 April 2017 | Registered office address changed from 44 Balfour Road Bromley Kent BR2 9SL to 60 Chatterton Road Bromley Kent BR2 9QE on 18 April 2017 (2 pages) |
12 December 2016 | Total exemption full accounts made up to 28 February 2016 (10 pages) |
12 December 2016 | Total exemption full accounts made up to 28 February 2016 (10 pages) |
14 June 2016 | Annual return made up to 30 May 2016 Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 30 May 2016 Statement of capital on 2016-06-14
|
21 November 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
21 November 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
23 July 2015 | Annual return made up to 30 May 2015 Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 30 May 2015 Statement of capital on 2015-07-23
|
29 January 2015 | Registered office address changed from 79 Nightingale Lane Bromley BR1 2SA to 44 Balfour Road Bromley Kent BR2 9SL on 29 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from 79 Nightingale Lane Bromley BR1 2SA to 44 Balfour Road Bromley Kent BR2 9SL on 29 January 2015 (2 pages) |
4 September 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
4 September 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
19 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
28 October 2013 | Registered office address changed from Lower Ground Floor 57 Windmill St Gravesend Kent DA12 1BB on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from Lower Ground Floor 57 Windmill St Gravesend Kent DA12 1BB on 28 October 2013 (1 page) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Director's details changed for Mr John Glasgow on 1 August 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr John Glasgow on 1 August 2012 (2 pages) |
21 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Director's details changed for Mr John Glasgow on 1 August 2012 (2 pages) |
23 March 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
23 March 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
13 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Director's details changed for Mr John Glasgow on 8 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Director's details changed for Mr John Glasgow on 8 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Director's details changed for Mr John Glasgow on 8 September 2011 (2 pages) |
24 May 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
10 September 2010 | Director's details changed for Mr John Glasgow on 8 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr John Glasgow on 8 September 2010 (2 pages) |
10 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Director's details changed for Mr John Glasgow on 8 September 2010 (2 pages) |
10 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
8 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
8 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
8 September 2009 | Director appointed mr john glasgow (1 page) |
8 September 2009 | Director appointed mr john glasgow (1 page) |
24 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
24 February 2009 | Incorporation (9 pages) |
24 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
24 February 2009 | Incorporation (9 pages) |