Windsor
Berkshire
SL4 2RX
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 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 | Unit G, Kingsway Bus Park Oldfield Road Hampton Middlesex TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
97 at £1 | Guldeep Mankoo 97.00% Ordinary |
---|---|
1 at £1 | Inderjeet Mankoo 1.00% Ordinary A |
1 at £1 | Jagdish Mankoo 1.00% Ordinary A |
1 at £1 | Ravjot Mankoo 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £731 |
Cash | £17,380 |
Current Liabilities | £16,649 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2012 | Application to strike the company off the register (2 pages) |
6 December 2012 | Application to strike the company off the register (2 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-03-19
|
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-03-19
|
13 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Mr Guldeep Mankoo on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Guldeep Mankoo on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
14 April 2009 | Ad 17/03/09 gbp si 98@1=98 gbp ic 1/99 (2 pages) |
14 April 2009 | Ad 17/03/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
4 April 2009 | Director appointed guldeep mankoo (2 pages) |
4 April 2009 | Director appointed guldeep mankoo (2 pages) |
17 March 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
17 March 2009 | Incorporation (9 pages) |
17 March 2009 | Incorporation (9 pages) |
17 March 2009 | Appointment terminated director yomtov jacobs (1 page) |