Stanmore
Middlesex
HA7 4XR
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Ranjit Singh Nagi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,123 |
Cash | £395 |
Current Liabilities | £13,518 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | Application to strike the company off the register (3 pages) |
29 September 2015 | Application to strike the company off the register (3 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
22 September 2014 | Registered office address changed from 1 Admiral House Cardinal Way Wealdstone Harrow, Middlesex HA3 5TE to 28 Church Road Stanmore Middlesex HA7 4XR on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from 1 Admiral House Cardinal Way Wealdstone Harrow, Middlesex HA3 5TE to 28 Church Road Stanmore Middlesex HA7 4XR on 22 September 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Previous accounting period extended from 30 September 2011 to 28 February 2012 (1 page) |
26 June 2012 | Previous accounting period extended from 30 September 2011 to 28 February 2012 (1 page) |
26 June 2012 | Previous accounting period shortened from 28 February 2012 to 30 September 2011 (1 page) |
26 June 2012 | Previous accounting period shortened from 28 February 2012 to 30 September 2011 (1 page) |
24 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
17 April 2011 | Appointment of Mr Ranjit Singh Nagi as a director (2 pages) |
17 April 2011 | Appointment of Mr Ranjit Singh Nagi as a director (2 pages) |
27 September 2010 | Incorporation (29 pages) |
27 September 2010 | Incorporation (29 pages) |
27 September 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
27 September 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |