London
N12 9RU
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 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 | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £46,782 |
Current Liabilities | £200,493 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Next Accounts Due | 31 December 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 27 May 2017 (overdue) |
---|
28 November 2014 | Restoration by order of the court (3 pages) |
---|---|
28 November 2014 | Restoration by order of the court (3 pages) |
10 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2014 | Final Gazette dissolved following liquidation (1 page) |
10 July 2014 | Final Gazette dissolved following liquidation (1 page) |
10 April 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
10 April 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
12 July 2013 | Statement of affairs with form 4.19 (5 pages) |
12 July 2013 | Statement of affairs with form 4.19 (5 pages) |
2 July 2013 | Registered office address changed from Granite Buildings 6 Stanley St Liverpool L1 6AF on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from Granite Buildings 6 Stanley St Liverpool L1 6AF on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from Granite Buildings 6 Stanley St Liverpool L1 6AF on 2 July 2013 (2 pages) |
20 June 2013 | Statement of affairs with form 4.19 (5 pages) |
20 June 2013 | Appointment of a voluntary liquidator (1 page) |
20 June 2013 | Resolutions
|
20 June 2013 | Appointment of a voluntary liquidator (1 page) |
20 June 2013 | Resolutions
|
20 June 2013 | Statement of affairs with form 4.19 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 June 2012 | Director's details changed for Mr Steven Paul Rimmer on 21 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Steven Paul Rimmer on 21 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
22 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Director's details changed for Steven Paul Rimmer on 30 June 2010 (2 pages) |
16 September 2011 | Director's details changed for Steven Paul Rimmer on 30 June 2010 (2 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
6 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (8 pages) |
27 May 2009 | Director appointed steven paul rimmer (2 pages) |
27 May 2009 | Director appointed steven paul rimmer (2 pages) |
17 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
15 April 2009 | Incorporation (9 pages) |
15 April 2009 | Incorporation (9 pages) |