Watford
WD24 6PE
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 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 | 296 St. Albans Road Watford WD24 6PE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£4,222 |
Cash | £1 |
Current Liabilities | £4,223 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2019 | Voluntary strike-off action has been suspended (1 page) |
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2019 | Application to strike the company off the register (1 page) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
28 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
14 August 2017 | Notification of Francis Nwofor as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Francis Nwofor as a person with significant control on 6 April 2016 (2 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
25 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 January 2014 | Registered office address changed from 296 St. Albans Road Watford WD24 6PE England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 296 St. Albans Road Watford WD24 6PE England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 107 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 107 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 107 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 296 St. Albans Road Watford WD24 6PE England on 9 January 2014 (1 page) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Appointment of Mr Francis Nwofor as a director (2 pages) |
6 October 2011 | Appointment of Mr Francis Nwofor as a director (2 pages) |
15 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 March 2011 | Incorporation (20 pages) |
15 March 2011 | Incorporation (20 pages) |