West End
Hampshire
SO30 3BH
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Allan Anthony Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Meadway London N14 6NY |
Registered Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,151 |
Cash | £5,466 |
Current Liabilities | £3,457 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 April 2011 | Registered office address changed from C/O Essentially Professional Services Level 14 89 Albert Embankment London SE1 7TP on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from C/O Essentially Professional Services Level 14 89 Albert Embankment London SE1 7TP on 14 April 2011 (1 page) |
22 March 2011 | Termination of appointment of Allan Reeves as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Allan Reeves as a secretary (2 pages) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2011 | Application to strike the company off the register (3 pages) |
21 February 2011 | Application to strike the company off the register (3 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
21 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
14 October 2009 | Appointment of Allan Anthony Reeves as a secretary (2 pages) |
14 October 2009 | Appointment of Andrew Nealon as a director (2 pages) |
14 October 2009 | Appointment of Andrew Nealon as a director (2 pages) |
14 October 2009 | Appointment of Allan Anthony Reeves as a secretary (2 pages) |
11 September 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
11 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
11 September 2009 | Incorporation (9 pages) |
11 September 2009 | Incorporation (9 pages) |