Rainham
Gillingham
Kent
ME8 8NL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Loic Le Gaillard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 March 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Sherwood Court Chatfield Road London SW11 3UY |
Secretary Name | Mr Loic Le Gaillard |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 27 March 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Sherwood Court Chatfield Road London SW11 3UY |
Registered Address | 47 Hill Road Pinner Middlesex HA5 1LB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Claire Furze 50.00% Ordinary |
---|---|
50 at £1 | Loic Le Gaillard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,468 |
Cash | £9,971 |
Current Liabilities | £11,037 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2015 | Termination of appointment of Loic Le Gaillard as a secretary on 28 February 2015 (1 page) |
11 May 2015 | Termination of appointment of Loic Le Gaillard as a secretary on 28 February 2015 (1 page) |
11 May 2015 | Termination of appointment of Loic Le Gaillard as a director on 28 February 2015 (1 page) |
11 May 2015 | Termination of appointment of Loic Le Gaillard as a director on 28 February 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 August 2014 | Annual return made up to 2 March 2012 (14 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 August 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 March 2011 with a full list of shareholders (14 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 August 2014 | Administrative restoration application (4 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 August 2014 | Annual return made up to 2 March 2012 (14 pages) |
8 August 2014 | Annual return made up to 2 March 2013 (14 pages) |
8 August 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 August 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 August 2014 | Annual return made up to 2 March 2013 (14 pages) |
8 August 2014 | Annual return made up to 2 March 2013 (14 pages) |
8 August 2014 | Administrative restoration application (4 pages) |
8 August 2014 | Annual return made up to 2 March 2012 (14 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 August 2014 | Annual return made up to 2 March 2011 with a full list of shareholders (14 pages) |
8 August 2014 | Annual return made up to 2 March 2011 with a full list of shareholders (14 pages) |
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2010 | Director's details changed for Ms Clare Furze on 1 December 2009 (2 pages) |
10 June 2010 | Annual return made up to 2 March 2010 with a full list of shareholders
|
10 June 2010 | Director's details changed for Ms Clare Furze on 1 December 2009 (2 pages) |
10 June 2010 | Director's details changed for Ms Clare Furze on 1 December 2009 (2 pages) |
10 June 2010 | Annual return made up to 2 March 2010 with a full list of shareholders
|
10 June 2010 | Annual return made up to 2 March 2010 with a full list of shareholders
|
10 February 2010 | Appointment of Ms Clare Furze as a director (1 page) |
10 February 2010 | Appointment of Ms Clare Furze as a director (1 page) |
28 August 2009 | Director and secretary appointed loic le gaillard (2 pages) |
28 August 2009 | Director and secretary appointed loic le gaillard (2 pages) |
2 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
2 March 2009 | Incorporation (9 pages) |
2 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
2 March 2009 | Incorporation (9 pages) |