London
N12 9RU
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 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 | 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 | Simon Cross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90,696 |
Cash | £91,541 |
Current Liabilities | £845 |
Latest Accounts | 14 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 14 May |
29 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2014 | Final Gazette dissolved following liquidation (1 page) |
29 May 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
29 May 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 July 2013 | Registered office address changed from the Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH on 17 July 2013 (2 pages) |
17 July 2013 | Registered office address changed from the Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH on 17 July 2013 (2 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Declaration of solvency (3 pages) |
16 July 2013 | Declaration of solvency (3 pages) |
16 July 2013 | Appointment of a voluntary liquidator (1 page) |
16 July 2013 | Resolutions
|
16 July 2013 | Appointment of a voluntary liquidator (1 page) |
6 June 2013 | Previous accounting period shortened from 31 July 2013 to 14 May 2013 (1 page) |
6 June 2013 | Total exemption small company accounts made up to 14 May 2013 (7 pages) |
6 June 2013 | Previous accounting period shortened from 31 July 2013 to 14 May 2013 (1 page) |
6 June 2013 | Total exemption small company accounts made up to 14 May 2013 (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
7 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders Statement of capital on 2012-09-07
|
7 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders Statement of capital on 2012-09-07
|
6 September 2012 | Director's details changed for Simon James Cross on 1 July 2012 (2 pages) |
6 September 2012 | Director's details changed for Simon James Cross on 1 July 2012 (2 pages) |
6 September 2012 | Director's details changed for Simon James Cross on 1 July 2012 (2 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Director's details changed for Simon James Cross on 1 July 2011 (2 pages) |
30 November 2011 | Director's details changed for Simon James Cross on 1 July 2011 (2 pages) |
30 November 2011 | Director's details changed for Simon James Cross on 1 July 2011 (2 pages) |
6 October 2011 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 6 October 2011 (2 pages) |
29 July 2010 | Appointment of Simon James Cross as a director (3 pages) |
29 July 2010 | Appointment of Simon James Cross as a director (3 pages) |
14 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 July 2010 | Incorporation (20 pages) |
14 July 2010 | Incorporation (20 pages) |