Sydenham
London
SE26 5JX
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 |
Director Name | Md Ripon Ali |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 08 August 2011(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2013) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 98 Sydenham Road Sydenham London SE26 5JX |
Registered Address | 98 Sydenham Road Sydenham London SE26 5JX |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Sydenham |
Built Up Area | Greater London |
1 at £1 | Nadia Khatun 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28 |
Cash | £3,013 |
Current Liabilities | £4,473 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 April 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Termination of appointment of Md Ali as a director (1 page) |
22 April 2014 | Termination of appointment of Md Ali as a director (1 page) |
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
3 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
14 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
17 August 2011 | Appointment of Md Ripon Ali as a director (3 pages) |
17 August 2011 | Appointment of Md Ripon Ali as a director (3 pages) |
14 June 2011 | Appointment of Nadia Khatun as a director (3 pages) |
14 June 2011 | Registered office address changed from 78 Ben Jonson Road Stepney Green London E1 3NN United Kingdom on 14 June 2011 (2 pages) |
14 June 2011 | Appointment of Nadia Khatun as a director (3 pages) |
14 June 2011 | Registered office address changed from 78 Ben Jonson Road Stepney Green London E1 3NN United Kingdom on 14 June 2011 (2 pages) |
28 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 April 2011 | Incorporation (20 pages) |
27 April 2011 | Incorporation (20 pages) |
27 April 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 April 2011 (1 page) |