Wembley
Middlesex
HA0 1UG
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 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 | 15 Trading Estate Road London NW10 7LU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
50 at £1 | Hussein Zaidan 50.00% Ordinary |
---|---|
50 at £1 | Mahmoud Derbas 50.00% Ordinary |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
4 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
26 July 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
12 June 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
12 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
12 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
9 May 2011 | Appointment of Mr Hussein Zaidan as a director (2 pages) |
9 May 2011 | Appointment of Mr Hussein Zaidan as a director (2 pages) |
9 May 2011 | Registered office address changed from Suite 505 Cumberland House 80 Scrubs Lane 80 Scrubs Lane London London NW10 6RF United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Suite 505 Cumberland House 80 Scrubs Lane 80 Scrubs Lane London London NW10 6RF United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Suite 505 Cumberland House 80 Scrubs Lane 80 Scrubs Lane London London NW10 6RF United Kingdom on 9 May 2011 (1 page) |
27 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 April 2011 | Incorporation (20 pages) |
27 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 April 2011 | Incorporation (20 pages) |