Thames Ditton
Surrey
KT7 0YS
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Jennifer Patricia Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 24 November 2009) |
Role | Corporate Manager |
Correspondence Address | 25 Brampton Tower Bassett Avenue Southampton Hampshire SO16 7FB |
Secretary Name | Roy James Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | The Old Rectory High Street Fillingham DN21 5BS |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
30k at £1 | Thomas Mcmurray 60.00% Ordinary |
---|---|
20k at £1 | Gedingka Fair 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,775 |
Current Liabilities | £29,764 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2015 | Final Gazette dissolved following liquidation (1 page) |
3 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2015 | INSOLVENCY:final report (16 pages) |
25 August 2015 | INSOLVENCY:final report (16 pages) |
3 July 2015 | Notice of final account prior to dissolution (1 page) |
3 July 2015 | Notice of final account prior to dissolution (1 page) |
3 July 2015 | Return of final meeting of creditors (1 page) |
23 January 2014 | Appointment of a liquidator (1 page) |
23 January 2014 | Appointment of a liquidator (1 page) |
10 January 2014 | Insolvency:progress report end: 04/10/2013 (15 pages) |
10 January 2014 | Insolvency:progress report end: 04/10/2013 (15 pages) |
29 April 2013 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW on 29 April 2013 (2 pages) |
29 April 2013 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW on 29 April 2013 (2 pages) |
16 November 2012 | Order of court to wind up (2 pages) |
16 November 2012 | Order of court to wind up (2 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
31 July 2012 | Termination of appointment of Roy Butterworth as a secretary (1 page) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
31 July 2012 | Termination of appointment of Roy Butterworth as a secretary (1 page) |
25 June 2012 | Registered office address changed from Suite 9 the Sanctuary 23,Oak Hill Grove Surbiton Surrey KT6 6DU England on 25 June 2012 (2 pages) |
25 June 2012 | Registered office address changed from Suite 9 the Sanctuary 23,Oak Hill Grove Surbiton Surrey KT6 6DU England on 25 June 2012 (2 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 October 2011 | Registered office address changed from St Peter's House 64 North Street Chichester West Sussex PO19 1LT United Kingdom on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from St Peter's House 64 North Street Chichester West Sussex PO19 1LT United Kingdom on 21 October 2011 (1 page) |
13 September 2011 | Registered office address changed from 37 Lower Brook Street Ipswich Suffolk IP4 1AQ on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from 37 Lower Brook Street Ipswich Suffolk IP4 1AQ on 13 September 2011 (1 page) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
16 February 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
16 February 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 August 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
5 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
5 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
3 December 2009 | Appointment of Roy James Butterworth as a secretary (3 pages) |
3 December 2009 | Termination of appointment of Jennifer Dodds as a secretary (2 pages) |
3 December 2009 | Termination of appointment of Jennifer Dodds as a secretary (2 pages) |
3 December 2009 | Appointment of Roy James Butterworth as a secretary (3 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 August 2009 | Director appointed thomas mcmurray mcmurray (1 page) |
7 August 2009 | Secretary appointed jennifer patricia dodds (1 page) |
7 August 2009 | Secretary appointed jennifer patricia dodds (1 page) |
7 August 2009 | Director appointed thomas mcmurray mcmurray (1 page) |
17 June 2009 | Incorporation (9 pages) |
17 June 2009 | Incorporation (9 pages) |
17 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 June 2009 | Appointment terminated director yomtov jacobs (1 page) |