Andover
Hampshire
SP10 1ND
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1 at £1 | Wei Xiong Wu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,921 |
Cash | £64,080 |
Current Liabilities | £23,712 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
17 November 2017 | Registered office address changed from 103 High Street Andover Hampshire SP10 1nd to 24 Conduit Place London W2 1EP on 17 November 2017 (2 pages) |
17 November 2017 | Registered office address changed from 103 High Street Andover Hampshire SP10 1nd to 24 Conduit Place London W2 1EP on 17 November 2017 (2 pages) |
14 November 2017 | Appointment of a voluntary liquidator (1 page) |
14 November 2017 | Resolutions
|
14 November 2017 | Resolutions
|
14 November 2017 | Statement of affairs (10 pages) |
14 November 2017 | Appointment of a voluntary liquidator (1 page) |
14 November 2017 | Statement of affairs (10 pages) |
17 March 2017 | Compulsory strike-off action has been suspended (1 page) |
17 March 2017 | Compulsory strike-off action has been suspended (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-04-17
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (14 pages) |
6 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (14 pages) |
6 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (14 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (14 pages) |
17 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (14 pages) |
17 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (14 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 October 2010 | Previous accounting period shortened from 31 December 2010 to 31 March 2010 (2 pages) |
25 October 2010 | Previous accounting period shortened from 31 December 2010 to 31 March 2010 (2 pages) |
11 February 2010 | Appointment of Wei Xiong Wu as a director (3 pages) |
11 February 2010 | Appointment of Wei Xiong Wu as a director (3 pages) |
11 February 2010 | Registered office address changed from 103 High Road Andover SP10 1ND SP10 1ND United Kingdom on 11 February 2010 (2 pages) |
11 February 2010 | Registered office address changed from 103 High Road Andover SP10 1ND SP10 1ND United Kingdom on 11 February 2010 (2 pages) |
9 December 2009 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 9 December 2009 (1 page) |
9 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 December 2009 | Incorporation (22 pages) |
8 December 2009 | Incorporation (22 pages) |