London
N15 6NA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Abraham Gross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,912 |
Cash | £1,934 |
Current Liabilities | £13,509 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
30 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
30 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
28 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
31 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 August 2011 | Company name changed the card centre LTD\certificate issued on 30/08/11
|
30 August 2011 | Company name changed the card centre LTD\certificate issued on 30/08/11
|
6 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
30 March 2009 | Director appointed abraham gross (2 pages) |
30 March 2009 | Director appointed abraham gross (2 pages) |
3 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
3 March 2009 | Incorporation (9 pages) |
3 March 2009 | Incorporation (9 pages) |
3 March 2009 | Appointment terminated director yomtov jacobs (1 page) |