Peabody Estate, St. John's Hill
London
SW11 1UA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 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 | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Daniel Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,120 |
Cash | £4,241 |
Current Liabilities | £67,776 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved following liquidation (1 page) |
21 April 2015 | Final Gazette dissolved following liquidation (1 page) |
21 January 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
21 January 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
10 December 2013 | Statement of affairs with form 4.19 (6 pages) |
10 December 2013 | Resolutions
|
10 December 2013 | Appointment of a voluntary liquidator (1 page) |
10 December 2013 | Statement of affairs with form 4.19 (6 pages) |
10 December 2013 | Resolutions
|
10 December 2013 | Appointment of a voluntary liquidator (1 page) |
9 December 2013 | Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS on 9 December 2013 (2 pages) |
25 June 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
31 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
27 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Registered office address changed from 84 High St Harlesden London NW10 4SJ United Kingdom on 29 July 2011 (2 pages) |
29 July 2011 | Registered office address changed from 84 High St Harlesden London NW10 4SJ United Kingdom on 29 July 2011 (2 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 April 2010 | Appointment of Mr Daniel Miller as a director (2 pages) |
6 April 2010 | Appointment of Mr Daniel Miller as a director (2 pages) |
19 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 March 2010 | Incorporation (21 pages) |
18 March 2010 | Incorporation (21 pages) |