Warley
Brentwood
Essex
CM14 5JL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 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 |
Director Name | Stephen Derek Mullin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Clifton Park Road Rhyl Denbighshire LL19 4AW Wales |
Registered Address | Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
39 at £1 | Steve Mullin 39.00% Ordinary |
---|---|
38 at £1 | Adam Kitchener 38.00% Ordinary |
12 at £1 | T. Mullin 12.00% Ordinary |
11 at £1 | D. Kitchener 11.00% Ordinary |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2014 | Final Gazette dissolved following liquidation (1 page) |
17 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
17 September 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
30 July 2014 | Liquidators statement of receipts and payments to 15 July 2014 (14 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 15 July 2014 (14 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 15 July 2014 (14 pages) |
13 August 2013 | Liquidators' statement of receipts and payments to 15 July 2013 (8 pages) |
13 August 2013 | Liquidators statement of receipts and payments to 15 July 2013 (8 pages) |
13 August 2013 | Liquidators' statement of receipts and payments to 15 July 2013 (8 pages) |
19 July 2012 | Appointment of a voluntary liquidator (1 page) |
19 July 2012 | Appointment of a voluntary liquidator (1 page) |
19 July 2012 | Statement of affairs with form 4.19 (5 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Registered office address changed from Unit 4 Hadleigh Bus Ctre 351 London Road, Hadleigh Benfleet Essex SS7 2BT United Kingdom on 19 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from Unit 4 Hadleigh Bus Ctre 351 London Road, Hadleigh Benfleet Essex SS7 2BT United Kingdom on 19 July 2012 (2 pages) |
19 July 2012 | Statement of affairs with form 4.19 (5 pages) |
19 July 2012 | Resolutions
|
29 November 2011 | Accounts made up to 31 March 2011 (3 pages) |
29 November 2011 | Accounts made up to 31 March 2011 (3 pages) |
8 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
8 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
30 September 2011 | Termination of appointment of Stephen Derek Mullin as a director on 31 August 2011 (2 pages) |
30 September 2011 | Termination of appointment of Stephen Derek Mullin as a director on 31 August 2011 (2 pages) |
31 March 2011 | Director's details changed for Adam Kitchner on 27 October 2010 (3 pages) |
31 March 2011 | Director's details changed for Adam Kitchner on 27 October 2010 (3 pages) |
15 March 2011 | Appointment of Adam Kitchner as a director (3 pages) |
15 March 2011 | Appointment of Stephen Derek Mullin as a director (3 pages) |
15 March 2011 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
15 March 2011 | Appointment of Stephen Derek Mullin as a director (3 pages) |
15 March 2011 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
15 March 2011 | Appointment of Adam Kitchner as a director (3 pages) |
27 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
27 October 2010 | Incorporation (29 pages) |
27 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
27 October 2010 | Incorporation (29 pages) |