Jbc 2 Tower Office 201
Jumeirah Lake Towers, Cluster V
Dubai
United Arab Emirates
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 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 | Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
1 at £1 | Anshu Aggarwal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,378 |
Cash | £21,991 |
Current Liabilities | £285,542 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2019 | Application to strike the company off the register (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
23 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
4 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
12 March 2017 | Director's details changed for Ms Anshu Aggarwal on 12 March 2017 (2 pages) |
12 March 2017 | Director's details changed for Ms Anshu Aggarwal on 12 March 2017 (2 pages) |
16 January 2017 | Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 16 January 2017 (1 page) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 June 2016 | Director's details changed for Ms Anshu Aggarwal on 20 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Ms Anshu Aggarwal on 20 June 2016 (2 pages) |
31 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-31
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
21 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 January 2014 | Director's details changed for Ms Anshu Aggarwal on 14 January 2014 (2 pages) |
14 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Ms Anshu Aggarwal on 14 January 2014 (2 pages) |
14 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
27 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
15 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Registered office address changed from 15 Oxford Drive Birmingham B27 6SH United Kingdom on 12 January 2012 (1 page) |
12 January 2012 | Registered office address changed from 15 Oxford Drive Birmingham B27 6SH United Kingdom on 12 January 2012 (1 page) |
2 January 2011 | Appointment of Ms Anshu Aggarwal as a director (2 pages) |
2 January 2011 | Appointment of Ms Anshu Aggarwal as a director (2 pages) |
23 December 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
23 December 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
23 December 2010 | Incorporation (20 pages) |
23 December 2010 | Incorporation (20 pages) |