London
N16 5LZ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 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 | Mr Naftoly Elimelech Stern |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2010(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 29 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40d Heathland Road London N16 5LZ |
Website | sbmerchants.co.uk |
---|---|
Telephone | 020 88094822 |
Telephone region | London |
Registered Address | 40d Heathland Road London N16 5LZ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
1 at £1 | Usher Bindinger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,090 |
Cash | £1,067 |
Current Liabilities | £4,165 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2015 | Application to strike the company off the register (3 pages) |
5 March 2015 | Application to strike the company off the register (3 pages) |
19 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 November 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
8 November 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
18 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
29 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Termination of appointment of Naftoly Stern as a director (1 page) |
5 December 2011 | Termination of appointment of Naftoly Stern as a director (1 page) |
5 December 2011 | Company name changed sb merchants LTD\certificate issued on 05/12/11
|
5 December 2011 | Company name changed sb merchants LTD\certificate issued on 05/12/11
|
22 November 2010 | Appointment of Mr Naftoly Elimelech Stern as a director (2 pages) |
22 November 2010 | Appointment of Mr Naftoly Elimelech Stern as a director (2 pages) |
21 November 2010 | Appointment of Mr Usher Shaye Bindinger as a director (2 pages) |
21 November 2010 | Appointment of Mr Usher Shaye Bindinger as a director (2 pages) |
29 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
29 October 2010 | Incorporation (20 pages) |
29 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
29 October 2010 | Incorporation (20 pages) |