Dagenham
Essex
RM9 4JX
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Brian Chew |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Registered Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Dean James Lawrence 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,978 |
Cash | £192 |
Current Liabilities | £2,160 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2014 | Voluntary strike-off action has been suspended (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2014 | Application to strike the company off the register (3 pages) |
10 February 2014 | Director's details changed for Mr Dean James Lawrence on 6 December 2012 (2 pages) |
10 February 2014 | Director's details changed for Mr Dean James Lawrence on 6 December 2012 (2 pages) |
10 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
12 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
11 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Director's details changed for Mr Dean James Lawrence on 13 January 2013 (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Director's details changed for Mr Dean James Lawrence on 13 January 2012 (2 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 July 2011 | Company name changed b & d environmental services LIMITED\certificate issued on 13/07/11
|
12 July 2011 | Termination of appointment of Brian Chew as a director (1 page) |
28 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
15 February 2010 | Appointment of Brian Chew as a director (3 pages) |
15 February 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
11 February 2010 | Appointment of Mr Dean James Lawrence as a director (2 pages) |
14 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 January 2010 | Incorporation (22 pages) |