Pinner
Middlesex
HA5 1LB
Secretary Name | Mrs Vanessa Taylor |
---|---|
Status | Closed |
Appointed | 21 June 2010(2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 08 September 2015) |
Role | Company Director |
Correspondence Address | 47 Hill Road Pinner Middlesex HA5 1LB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 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 | 47 Hill Road Pinner Middlesex HA5 1LB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | David Michael Taylor 50.00% Ordinary |
---|---|
50 at £1 | Vanessa Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,056 |
Cash | £8 |
Current Liabilities | £21,719 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2015 | Application to strike the company off the register (2 pages) |
15 May 2015 | Application to strike the company off the register (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Director's details changed for Mr David Michael Taylor on 1 January 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr David Michael Taylor on 1 January 2013 (2 pages) |
5 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Director's details changed for Mr David Michael Taylor on 1 January 2013 (2 pages) |
4 June 2013 | Secretary's details changed for Mrs Vanessa Taylor on 1 January 2013 (1 page) |
4 June 2013 | Secretary's details changed for Mrs Vanessa Taylor on 1 January 2013 (1 page) |
4 June 2013 | Secretary's details changed for Mrs Vanessa Taylor on 1 January 2013 (1 page) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 July 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Appointment of Mr David Taylor as a director (2 pages) |
29 June 2010 | Appointment of Mrs Vanessa Taylor as a secretary (1 page) |
29 June 2010 | Appointment of Mr David Taylor as a director (2 pages) |
29 June 2010 | Appointment of Mrs Vanessa Taylor as a secretary (1 page) |
28 June 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
21 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 June 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 21 June 2010 (1 page) |
21 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 April 2010 | Incorporation (20 pages) |
21 April 2010 | Incorporation (20 pages) |