Harlow
Essex
CM20 2PX
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 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 | 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 September 2017 | Liquidators' statement of receipts and payments to 13 July 2017 (12 pages) |
---|---|
15 September 2016 | Liquidators' statement of receipts and payments to 13 July 2016 (10 pages) |
12 August 2015 | Liquidators' statement of receipts and payments to 13 July 2015 (9 pages) |
12 August 2015 | Liquidators statement of receipts and payments to 13 July 2015 (9 pages) |
4 September 2014 | Court order INSOLVENCY:Court order to remove liquidator (10 pages) |
4 September 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 September 2014 | Appointment of a voluntary liquidator (1 page) |
3 September 2014 | Court order insolvency:re court order block transfer replacement of liq (9 pages) |
29 August 2014 | Liquidators statement of receipts and payments to 29 May 2014 (14 pages) |
29 August 2014 | Liquidators statement of receipts and payments to 29 May 2013 (14 pages) |
29 August 2014 | Liquidators' statement of receipts and payments to 29 May 2013 (14 pages) |
29 August 2014 | Liquidators' statement of receipts and payments to 29 May 2014 (14 pages) |
14 August 2014 | Registered office address changed from 6 Dancastle Court 14 Arcadia Avenue Finchley London N3 2HS to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 14 August 2014 (2 pages) |
11 June 2012 | Registered office address changed from 6 Dancastle Court 14 Arcadia Avenue Finchley London N3 2HS on 11 June 2012 (2 pages) |
11 June 2012 | Registered office address changed from 171 Chase Side Enfield Middlesex EN2 0PT United Kingdom on 11 June 2012 (2 pages) |
8 June 2012 | Appointment of a voluntary liquidator (1 page) |
8 June 2012 | Resolutions
|
8 June 2012 | Statement of affairs with form 4.19 (7 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
1 March 2012 | Current accounting period shortened from 30 June 2011 to 30 September 2010 (1 page) |
3 October 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
15 July 2010 | Appointment of Mr Vinh Hua as a director (2 pages) |
7 July 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 7 July 2010 (1 page) |
7 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 July 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 7 July 2010 (1 page) |
24 June 2010 | Incorporation (20 pages) |