London
SE19 1NT
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 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 | 55 Kentish Town Road Camden Town London NW1 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Richard Webb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £24,914 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2015 | Voluntary strike-off action has been suspended (1 page) |
30 June 2015 | Voluntary strike-off action has been suspended (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | Voluntary strike-off action has been suspended (1 page) |
4 November 2014 | Voluntary strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2014 | Application to strike the company off the register (3 pages) |
30 August 2014 | Application to strike the company off the register (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
17 September 2013 | Director's details changed for Mr Richard Derek Webb on 17 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Richard Derek Webb on 17 September 2013 (2 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 August 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
17 August 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
22 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
8 April 2011 | Director's details changed for Mr Richard Derek Webb on 30 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Richard Derek Webb on 30 March 2011 (2 pages) |
21 March 2011 | Company name changed dreamtex LTD\certificate issued on 21/03/11
|
21 March 2011 | Company name changed dreamtex LTD\certificate issued on 21/03/11
|
3 March 2011 | Appointment of Mr Richard Derek Webb as a director (2 pages) |
3 March 2011 | Appointment of Mr Richard Derek Webb as a director (2 pages) |
1 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 March 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 February 2011 | Incorporation (20 pages) |
28 February 2011 | Incorporation (20 pages) |