Hornchurch
Essex
RM11 3AT
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 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 | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
50 at £1 | Scott Foley 50.00% Ordinary |
---|---|
50 at £1 | Tracy Foley 50.00% Ordinary |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2019 | Application to strike the company off the register (3 pages) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
16 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
29 January 2018 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
23 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
17 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
30 November 2015 | Company name changed s foley trading LIMITED\certificate issued on 30/11/15
|
30 November 2015 | Company name changed s foley trading LIMITED\certificate issued on 30/11/15
|
12 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
19 August 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
19 August 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
11 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
11 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Registered office address changed from 8 Holgate Court 4-10 Western Road Romford Essex RM1 3JS on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from 8 Holgate Court 4-10 Western Road Romford Essex RM1 3JS on 20 April 2011 (1 page) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
22 December 2009 | Appointment of Mr Scott Foley as a director (2 pages) |
22 December 2009 | Appointment of Mr Scott Foley as a director (2 pages) |
30 April 2009 | Incorporation (9 pages) |
30 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
30 April 2009 | Incorporation (9 pages) |
30 April 2009 | Appointment terminated director yomtov jacobs (1 page) |