Southend Lane
Northal
Bucks
LU6 2BA
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 | Printing House 66 Lower Road Harrow Middlesex HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2012 | Application to strike the company off the register (3 pages) |
11 June 2012 | Application to strike the company off the register (3 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Registered office address changed from 66 Lower Road Harrow HA2 0DH on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from 66 Lower Road Harrow HA2 0DH on 9 March 2012 (1 page) |
9 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Registered office address changed from 66 Lower Road Harrow HA2 0DH on 9 March 2012 (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
17 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
17 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
27 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (14 pages) |
11 June 2009 | Director appointed alan kyle beavis (1 page) |
11 June 2009 | Director appointed alan kyle beavis (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from pattison house addison road chesham bucks HP5 2BD (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from pattison house addison road chesham bucks HP5 2BD (1 page) |
13 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
13 May 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
24 February 2009 | Incorporation (9 pages) |
24 February 2009 | Incorporation (9 pages) |