Barking
Essex
IG11 7QP
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 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 | 147 Cranbrook Road Ilford Essex IG1 4PU |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Ayse Amber 100.00% Ordinary |
---|
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
22 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
2 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
27 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (14 pages) |
27 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (14 pages) |
23 June 2010 | Director's details changed for Mrs Ayse Amber on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mrs Ayse Amber on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mrs Ayse Amber on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Ayse Amber on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Ayse Amber on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Ayse Amber on 1 October 2009 (2 pages) |
22 June 2009 | Director appointed ayse amber (1 page) |
22 June 2009 | Director appointed ayse amber (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 147 cranbrook road ilford essex IG1 4PU (1 page) |
26 May 2009 | Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page) |
26 May 2009 | Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 147 cranbrook road ilford essex IG1 4PU (1 page) |
12 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
12 May 2009 | Incorporation (9 pages) |
12 May 2009 | Incorporation (9 pages) |
12 May 2009 | Appointment terminated director yomtov jacobs (1 page) |