Sidcup
Kent
DA15 8JG
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(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 | Unit 1 Tavern Quay Sweden Gate London SE16 7TX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Surrey Docks |
Built Up Area | Greater London |
100 at £1 | Satvire Singh 100.00% Ordinary |
---|
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2013 | Voluntary strike-off action has been suspended (1 page) |
18 July 2013 | Voluntary strike-off action has been suspended (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2013 | Application to strike the company off the register (5 pages) |
2 May 2013 | Application to strike the company off the register (5 pages) |
16 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2013 | Registered office address changed from 9 Leconfield Close Tonbridge Kent TN9 2QU United Kingdom on 15 April 2013 (1 page) |
15 April 2013 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
15 April 2013 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
15 April 2013 | Registered office address changed from Unit 1 Tavern Quay Sweden Gate London SE16 7TX England on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from Unit 1 Tavern Quay Sweden Gate London SE16 7TX England on 15 April 2013 (1 page) |
15 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
15 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
15 April 2013 | Registered office address changed from 9 Leconfield Close Tonbridge Kent TN9 2QU United Kingdom on 15 April 2013 (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
23 February 2011 | Appointment of Miss Satvire Singh as a director (2 pages) |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Appointment of Miss Satvire Singh as a director (2 pages) |
14 February 2011 | Incorporation (20 pages) |
14 February 2011 | Incorporation (20 pages) |
14 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
14 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |