Littleover
Derby
Derbyshire
DE23 3SD
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Kulvinder Singh |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Glencroft Drive Stenson Fields Derby DE24 3LE |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £31,650 |
Cash | £88,272 |
Current Liabilities | £142,971 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2012 | Final Gazette dissolved following liquidation (1 page) |
17 May 2012 | Liquidators' statement of receipts and payments to 30 April 2012 (9 pages) |
17 May 2012 | Liquidators' statement of receipts and payments to 30 April 2012 (9 pages) |
17 May 2012 | Liquidators statement of receipts and payments to 30 April 2012 (9 pages) |
9 May 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
9 May 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
24 November 2011 | Appointment of a voluntary liquidator (1 page) |
24 November 2011 | Appointment of a voluntary liquidator (1 page) |
24 November 2011 | Statement of affairs with form 4.19 (5 pages) |
24 November 2011 | Resolutions
|
24 November 2011 | Resolutions
|
24 November 2011 | Registered office address changed from 41 Swanmore Road Littleover Derby Derbyshire DE23 3SD on 24 November 2011 (2 pages) |
24 November 2011 | Registered office address changed from 41 Swanmore Road Littleover Derby Derbyshire DE23 3SD on 24 November 2011 (2 pages) |
24 November 2011 | Statement of affairs with form 4.19 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders Statement of capital on 2011-01-11
|
11 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders Statement of capital on 2011-01-11
|
19 April 2010 | Registered office address changed from 178 Westcotes Drive Leicester LE3 0SP United Kingdom on 19 April 2010 (2 pages) |
19 April 2010 | Registered office address changed from 178 Westcotes Drive Leicester LE3 0SP United Kingdom on 19 April 2010 (2 pages) |
12 January 2010 | Appointment of Gurtar Singh Cheema as a director (3 pages) |
12 January 2010 | Appointment of Gurtar Singh Cheema as a director (3 pages) |
12 January 2010 | Termination of appointment of Kulvinder Singh as a director (2 pages) |
12 January 2010 | Termination of appointment of Kulvinder Singh as a director (2 pages) |
8 December 2009 | Appointment of Kulvinder Singh as a director (3 pages) |
8 December 2009 | Appointment of Kulvinder Singh as a director (3 pages) |
28 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 October 2009 | Incorporation (31 pages) |
27 October 2009 | Incorporation (31 pages) |