London
EC4M 7JN
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 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 | Office 7 35-37 Ludgate Hill London EC4M 7JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Robin Dingle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,348 |
Cash | £104,181 |
Current Liabilities | £41,725 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
21 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2010 | Director's details changed for Mr Robin Peter Dingle on 29 April 2010 (2 pages) |
19 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Mr Robin Peter Dingle on 29 April 2010 (2 pages) |
19 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (3 pages) |
21 May 2009 | Director appointed robin dingle (2 pages) |
21 May 2009 | Director appointed robin dingle (2 pages) |
29 April 2009 | Incorporation (9 pages) |
29 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
29 April 2009 | Incorporation (9 pages) |
29 April 2009 | Appointment terminated director yomtov jacobs (1 page) |