Wapping Lane
London
E1W 3HZ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Suite 102 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
1 at £1 | Norman Younger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £54,347 |
Net Worth | £463 |
Cash | £9,623 |
Current Liabilities | £9,160 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2012 | Voluntary strike-off action has been suspended (1 page) |
22 June 2012 | Voluntary strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2012 | Application to strike the company off the register (3 pages) |
21 March 2012 | Application to strike the company off the register (3 pages) |
9 November 2011 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
9 November 2011 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
27 October 2011 | Registered office address changed from 33 Howard Road Dorking Surrey RH4 3HP on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from 33 Howard Road Dorking Surrey RH4 3HP on 27 October 2011 (1 page) |
28 September 2011 | Annual return made up to 31 August 2011 Statement of capital on 2011-09-28
|
28 September 2011 | Annual return made up to 31 August 2011 Statement of capital on 2011-09-28
|
26 July 2011 | Registered office address changed from 6 Kingsley Mews London E1W 3HZ on 26 July 2011 (2 pages) |
26 July 2011 | Registered office address changed from 6 Kingsley Mews London E1W 3HZ on 26 July 2011 (2 pages) |
4 February 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
4 February 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
27 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Director's details changed for Karen Wade on 3 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Karen Wade on 3 August 2010 (2 pages) |
27 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Director's details changed for Karen Wade on 3 August 2010 (2 pages) |
27 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
17 August 2009 | Director appointed karen wade (2 pages) |
17 August 2009 | Director appointed karen wade (2 pages) |
10 August 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
10 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
3 August 2009 | Incorporation (9 pages) |
3 August 2009 | Incorporation (9 pages) |