London
W4 2DR
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 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 |
Secretary Name | Skiptree Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Correspondence Address | Sussex House 2 Birch Drive Burford Oxon OX18 4XH |
Registered Address | Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
100 at £1 | Hugh Cecil Barrett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,131 |
Cash | £19,524 |
Current Liabilities | £84,764 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2015 | Final Gazette dissolved following liquidation (1 page) |
1 April 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
1 April 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
2 April 2014 | Resolutions
|
2 April 2014 | Resolutions
|
28 March 2014 | Registered office address changed from 171 Chiswick High Road London W4 2DR on 28 March 2014 (2 pages) |
28 March 2014 | Registered office address changed from 171 Chiswick High Road London W4 2DR on 28 March 2014 (2 pages) |
27 March 2014 | Statement of affairs with form 4.19 (6 pages) |
27 March 2014 | Appointment of a voluntary liquidator (1 page) |
27 March 2014 | Statement of affairs with form 4.19 (6 pages) |
27 March 2014 | Appointment of a voluntary liquidator (1 page) |
18 March 2014 | Compulsory strike-off action has been suspended (1 page) |
18 March 2014 | Compulsory strike-off action has been suspended (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 May 2013 | Director's details changed for Mr Hugh Cecil Barrett on 29 October 2012 (2 pages) |
17 May 2013 | Annual return made up to 29 October 2012 with a full list of shareholders Statement of capital on 2013-05-17
|
17 May 2013 | Annual return made up to 29 October 2012 with a full list of shareholders Statement of capital on 2013-05-17
|
17 May 2013 | Director's details changed for Mr Hugh Cecil Barrett on 29 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Termination of appointment of Skiptree Management Ltd as a secretary (1 page) |
31 October 2012 | Termination of appointment of Skiptree Management Ltd as a secretary (1 page) |
31 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 March 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Registered office address changed from Sussex House 2 Birch Drive Bradwell Village Burford Oxon OX18 4XH on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from Sussex House 2 Birch Drive Bradwell Village Burford Oxon OX18 4XH on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from Sussex House 2 Birch Drive Bradwell Village Burford Oxon OX18 4XH on 1 February 2012 (2 pages) |
9 May 2011 | Appointment of Skiptree Management Ltd as a secretary (3 pages) |
9 May 2011 | Appointment of Skiptree Management Ltd as a secretary (3 pages) |
21 December 2010 | Appointment of Mr Hugh Cecil Barrett as a director (3 pages) |
21 December 2010 | Appointment of Mr Hugh Cecil Barrett as a director (3 pages) |
24 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
24 November 2010 | Registered office address changed from 1 South House Lodge Mundon Road Maldon Maldon Essex CM9 6PP United Kingdom on 24 November 2010 (2 pages) |
24 November 2010 | Registered office address changed from 1 South House Lodge Mundon Road Maldon Maldon Essex CM9 6PP United Kingdom on 24 November 2010 (2 pages) |
28 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
28 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
28 October 2010 | Incorporation (20 pages) |
28 October 2010 | Incorporation (20 pages) |