London
EC1M 4JN
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 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 | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£55 |
Cash | £110 |
Current Liabilities | £123,036 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 May 2017 | Liquidators' statement of receipts and payments to 26 April 2017 (14 pages) |
---|---|
17 May 2016 | Liquidators' statement of receipts and payments to 26 April 2016 (10 pages) |
17 May 2016 | Liquidators statement of receipts and payments to 26 April 2016 (10 pages) |
12 May 2015 | Registered office address changed from 10th Floor K & B Accountancy Group One Canada Square London E14 5AA to C/O Bm Advisory Llp 82 st John Street London EC1M 4JN on 12 May 2015 (2 pages) |
8 May 2015 | Statement of affairs with form 4.19 (5 pages) |
8 May 2015 | Appointment of a voluntary liquidator (1 page) |
11 August 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
5 September 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Director's details changed for James Potter on 21 December 2012 (2 pages) |
6 February 2013 | Registered office address changed from 37Th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 37Th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA United Kingdom on 6 February 2013 (1 page) |
17 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
13 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Director's details changed for James Potter on 2 March 2011 (2 pages) |
13 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Director's details changed for James Potter on 2 March 2011 (2 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 July 2011 | Registered office address changed from 33Rd Floor 25 Canada Square Canary Wharf London E14 5LQ United Kingdom on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 33Rd Floor 25 Canada Square Canary Wharf London E14 5LQ United Kingdom on 4 July 2011 (1 page) |
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
10 March 2010 | Appointment of James Potter as a director (3 pages) |
2 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 March 2010 | Incorporation (22 pages) |