Rowland's Castle
Hampshire
PO9 6DA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 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 | Mr Karl Melvyn Thornton-Turp |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Albert Road Southsea Hants PO5 2SN |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,272 |
Cash | £2,874 |
Current Liabilities | £45,041 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2017 | Notice of final account prior to dissolution (1 page) |
28 April 2017 | INSOLVENCY:annual report for period up to 12/04/2017 (8 pages) |
28 April 2017 | Notice of final account prior to dissolution (1 page) |
28 April 2017 | INSOLVENCY:annual report for period up to 12/04/2017 (8 pages) |
6 May 2015 | Registered office address changed from 57 Finchdean Road Rowland's Castle Hampshire PO9 6DA to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 57 Finchdean Road Rowland's Castle Hampshire PO9 6DA to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 57 Finchdean Road Rowland's Castle Hampshire PO9 6DA to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 6 May 2015 (2 pages) |
30 April 2015 | Appointment of a liquidator (1 page) |
30 April 2015 | Appointment of a liquidator (1 page) |
27 November 2014 | Order of court to wind up (3 pages) |
27 November 2014 | Order of court to wind up (3 pages) |
2 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Director's details changed for Mr Karl Melvyn Thornton-Turp on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Karl Melvyn Thornton-Turp on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Karl Melvyn Thornton-Turp on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from 55 the Green Rowland's Castle Hampshire PO9 6AA United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 55 the Green Rowland's Castle Hampshire PO9 6AA United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 55 the Green Rowland's Castle Hampshire PO9 6AA United Kingdom on 7 June 2011 (1 page) |
29 December 2010 | Current accounting period shortened from 31 August 2011 to 31 July 2011 (1 page) |
29 December 2010 | Current accounting period shortened from 31 August 2011 to 31 July 2011 (1 page) |
8 December 2010 | Registered office address changed from 102 Albert Road Southsea Hants PO5 2SN United Kingdom on 8 December 2010 (1 page) |
8 December 2010 | Termination of appointment of Karl Thornton-Turp as a director (1 page) |
8 December 2010 | Termination of appointment of Karl Thornton-Turp as a director (1 page) |
8 December 2010 | Registered office address changed from 102 Albert Road Southsea Hants PO5 2SN United Kingdom on 8 December 2010 (1 page) |
8 December 2010 | Appointment of Mr Karl Melvyn Thornton-Turp as a director (2 pages) |
8 December 2010 | Appointment of Mr Karl Melvyn Thornton-Turp as a director (2 pages) |
8 December 2010 | Registered office address changed from 102 Albert Road Southsea Hants PO5 2SN United Kingdom on 8 December 2010 (1 page) |
26 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
26 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
26 November 2010 | Appointment of Mr Karl Melvyn Thornton-Turp as a director (2 pages) |
26 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
26 November 2010 | Appointment of Mr Karl Melvyn Thornton-Turp as a director (2 pages) |
2 November 2010 | Company name changed starmoor supplies LTD\certificate issued on 02/11/10
|
2 November 2010 | Company name changed starmoor supplies LTD\certificate issued on 02/11/10
|
29 October 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 29 October 2010 (1 page) |
29 October 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 October 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 October 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 29 October 2010 (1 page) |
10 August 2010 | Incorporation (20 pages) |
10 August 2010 | Incorporation (20 pages) |