London
N12 9RU
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 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 | Carl Davis |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Granite Building 6 Stanley Street Liverpool L1 6AF |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Carl Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,775 |
Cash | £22,101 |
Current Liabilities | £192,893 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2016 | Final Gazette dissolved following liquidation (1 page) |
23 October 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 4 June 2015 (7 pages) |
31 July 2015 | Liquidators statement of receipts and payments to 4 June 2015 (7 pages) |
31 July 2015 | Liquidators statement of receipts and payments to 4 June 2015 (7 pages) |
19 June 2014 | Registered office address changed from Granite Buildings 6 Stanley St Liverpool L1 6AF United Kingdom on 19 June 2014 (2 pages) |
17 June 2014 | Statement of affairs with form 4.19 (5 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Appointment of a voluntary liquidator (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 February 2013 | Termination of appointment of Carl Davis as a director (1 page) |
12 December 2012 | Appointment of Mrs Heather Davis as a director (2 pages) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2012 | Annual return made up to 7 May 2012 with a full list of shareholders Statement of capital on 2012-09-13
|
13 September 2012 | Annual return made up to 7 May 2012 with a full list of shareholders Statement of capital on 2012-09-13
|
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
29 June 2010 | Appointment of Carl Davis as a director (3 pages) |
7 May 2010 | Incorporation (20 pages) |
7 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |