London
NW3 5QY
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 27 Cambridge Park Wanstead London E11 2PU |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
1 at £1 | Hicham Haidar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,641 |
Cash | £792 |
Current Liabilities | £7,433 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2015 | Application to strike the company off the register (3 pages) |
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
19 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Registered office address changed from 10 Chingford Road Walthamstow London E17 4PJ on 19 November 2012 (1 page) |
19 November 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 July 2010 | Registered office address changed from Flat 2 23 Belsize Crescent London NW3 5QY United Kingdom on 15 July 2010 (1 page) |
15 February 2010 | Appointment of Hicham Haidar as a director (3 pages) |
3 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 February 2010 | Incorporation (22 pages) |