Clapham North
London
SW4 7TX
Secretary Name | Gibson Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 May 2009(same day as company formation) |
Correspondence Address | Unit 28 Riverside Business Centre Victoria Street High Wycombe Buckinghamshire HP11 2LT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Flat A 64-66 Lavender Hill Battersea London SW11 5RQ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £70,747 |
Net Worth | £1 |
Cash | £8,781 |
Current Liabilities | £16,043 |
Latest Accounts | 23 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 23 September |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | Registered office address changed from 18a Cato Road London SW4 7TX on 21 February 2012 (2 pages) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | Registered office address changed from 18a Cato Road London SW4 7TX on 21 February 2012 (2 pages) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2012 | Total exemption full accounts made up to 23 September 2011 (12 pages) |
8 February 2012 | Total exemption full accounts made up to 23 September 2011 (12 pages) |
8 February 2012 | Application to strike the company off the register (4 pages) |
8 February 2012 | Application to strike the company off the register (4 pages) |
10 January 2012 | Previous accounting period extended from 6 May 2011 to 23 September 2011 (1 page) |
10 January 2012 | Previous accounting period extended from 6 May 2011 to 23 September 2011 (1 page) |
10 January 2012 | Previous accounting period extended from 6 May 2011 to 23 September 2011 (1 page) |
2 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
2 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
2 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
25 January 2011 | Total exemption full accounts made up to 6 May 2010 (12 pages) |
25 January 2011 | Total exemption full accounts made up to 6 May 2010 (12 pages) |
25 January 2011 | Total exemption full accounts made up to 6 May 2010 (12 pages) |
28 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Dr Angela Rodger on 7 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Gibson Secretaries Limited on 7 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Dr Angela Rodger on 7 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Dr Angela Rodger on 7 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Secretary's details changed for Gibson Secretaries Limited on 7 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Gibson Secretaries Limited on 7 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
29 May 2009 | Secretary appointed gibson secretaries LIMITED (2 pages) |
29 May 2009 | Director appointed dr angela rodger (2 pages) |
29 May 2009 | Secretary appointed gibson secretaries LIMITED (2 pages) |
29 May 2009 | Director appointed dr angela rodger (2 pages) |
29 May 2009 | Accounting reference date shortened from 31/05/2010 to 06/05/2010 (1 page) |
29 May 2009 | Accounting reference date shortened from 31/05/2010 to 06/05/2010 (1 page) |
8 May 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
8 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
7 May 2009 | Incorporation (9 pages) |
7 May 2009 | Incorporation (9 pages) |