Lee
London
SE12 8LP
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 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 | 147 Cranbrook Road Ilford Essex IG1 4PU |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Mehmet Koc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,334 |
Cash | £2,325 |
Current Liabilities | £18,219 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
6 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
24 February 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
24 February 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
1 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
6 October 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
16 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
15 July 2010 | Appointment of Mr Mehmet Koc as a director (2 pages) |
15 July 2010 | Appointment of Mr Mehmet Koc as a director (2 pages) |
14 July 2010 | Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page) |
14 July 2010 | Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page) |
8 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 June 2010 | Incorporation (20 pages) |
8 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 June 2010 | Incorporation (20 pages) |