Chapel Lane
Bagshot
Surrey
GU19 5DD
Secretary Name | Sue Whelan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Portugalcottage Chapel Lane Bagshot Surrey GU19 5DD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Suite 1011 Northway House 1379 High Road Whetstone London N20 9LP |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,456 |
Cash | £15,022 |
Current Liabilities | £29,915 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2012 | Application to strike the company off the register (3 pages) |
12 January 2012 | Application to strike the company off the register (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (10 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (10 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (10 pages) |
27 April 2009 | Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 April 2009 | Ad 01/04/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
20 April 2009 | Director appointed vincent partick whelan (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page) |
20 April 2009 | Secretary appointed sue whelan (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page) |
20 April 2009 | Director appointed vincent partick whelan (1 page) |
20 April 2009 | Secretary appointed sue whelan (1 page) |
2 April 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
2 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
1 April 2009 | Incorporation (9 pages) |
1 April 2009 | Incorporation (9 pages) |