Oldham
Lancs
011 1de
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 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 | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
7 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2020 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
20 May 2019 | Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ to Olympia House Armitage Road London NW11 8RQ on 20 May 2019 (2 pages) |
17 May 2019 | Appointment of a voluntary liquidator (4 pages) |
17 May 2019 | Resolutions
|
17 May 2019 | Statement of affairs (11 pages) |
12 November 2018 | Change of details for Mr Justin Peter Stephen Wallace as a person with significant control on 1 November 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
15 May 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 May 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
23 July 2014 | Previous accounting period extended from 30 November 2013 to 30 April 2014 (1 page) |
23 July 2014 | Previous accounting period extended from 30 November 2013 to 30 April 2014 (1 page) |
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
9 October 2013 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Company name changed canterbury fish house LIMITED\certificate issued on 09/10/13
|
9 October 2013 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Company name changed canterbury fish house LIMITED\certificate issued on 09/10/13
|
9 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
9 January 2013 | Registered office address changed from Brunswick Square Union Street Oldham Oldham OL1 1DE United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Registered office address changed from Brunswick Square Union Street Oldham Oldham OL1 1DE United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Registered office address changed from Brunswick Square Union Street Oldham Oldham OL1 1DE United Kingdom on 9 January 2013 (1 page) |
1 August 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
1 August 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
3 February 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Appointment of Justin Wallace as a director (2 pages) |
12 July 2011 | Appointment of Justin Wallace as a director (2 pages) |
22 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
22 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
22 November 2010 | Incorporation (20 pages) |
22 November 2010 | Incorporation (20 pages) |