Kirk Ella
Hull
East Yorkshire
HU10 7LB
Director Name | Mrs Dalila Mooraby |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 September 2018) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Mermaid House 2 Puddle Dock London EC4V 3DB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Mermaid House 2 Puddle Dock London EC4V 3DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Shafi Mamodebaccus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £834 |
Cash | £12,069 |
Current Liabilities | £15,734 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2018 | Application to strike the company off the register (3 pages) |
8 June 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 June 2016 | Appointment of Mrs Dalila Mooraby as a director on 1 June 2016 (2 pages) |
16 June 2016 | Appointment of Mrs Dalila Mooraby as a director on 1 June 2016 (2 pages) |
31 May 2016 | Registered office address changed from C/O Frontier Fiscal Services Ltd 27 Bush Lane Princess House London EC4R 0AN to Mermaid House 2 Puddle Dock London EC4V 3DB on 31 May 2016 (1 page) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Registered office address changed from C/O Frontier Fiscal Services Ltd 27 Bush Lane Princess House London EC4R 0AN to Mermaid House 2 Puddle Dock London EC4V 3DB on 31 May 2016 (1 page) |
15 September 2015 | Registered office address changed from 53 Grundale Kirk Ella Hull Yorkshire HU10 7LB to C/O Frontier Fiscal Services Ltd 27 Bush Lane Princess House London EC4R 0AN on 15 September 2015 (1 page) |
15 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Registered office address changed from 53 Grundale Kirk Ella Hull Yorkshire HU10 7LB to C/O Frontier Fiscal Services Ltd 27 Bush Lane Princess House London EC4R 0AN on 15 September 2015 (1 page) |
15 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
22 July 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
27 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 June 2013 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
28 June 2013 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
28 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
15 April 2010 | Appointment of Dr Sheik Shafi Mamodebaccus as a director (2 pages) |
15 April 2010 | Appointment of Dr Sheik Shafi Mamodebaccus as a director (2 pages) |
15 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
15 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
14 September 2009 | Incorporation (9 pages) |
14 September 2009 | Incorporation (9 pages) |