Bow
London
E3 2BA
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 | The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dean Protain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,178 |
Cash | £100 |
Current Liabilities | £2,278 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
21 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
23 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
11 February 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
28 October 2020 | Director's details changed for Protain Dean on 20 February 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
12 June 2019 | Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH on 12 June 2019 (1 page) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Protain Dean on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Protain Dean on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Protain Dean on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
6 May 2009 | Director appointed protain dean (2 pages) |
6 May 2009 | Director appointed protain dean (2 pages) |
18 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
18 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 March 2009 | Incorporation (9 pages) |
17 March 2009 | Incorporation (9 pages) |