Gutenberg 6700
Strasbourg
France
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 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 | Ms Margaretha Maria Van Der Riet |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Sigrist Square Kingston Upon Thames Surrey KT2 6JY |
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 | Wihelma Johanna Van Der Riet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,172 |
Cash | £3,356 |
Current Liabilities | £2,185 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2014 | Application to strike the company off the register (3 pages) |
5 September 2014 | Application to strike the company off the register (3 pages) |
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
29 May 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Termination of appointment of Margaretha Maria Van Der Riet as a director on 14 September 2011 (1 page) |
19 September 2011 | Termination of appointment of Margaretha Maria Van Der Riet as a director on 14 September 2011 (1 page) |
19 September 2011 | Appointment of Ms Wilhelma Johanna Van Der Riet as a director on 14 September 2011 (2 pages) |
19 September 2011 | Appointment of Ms Wilhelma Johanna Van Der Riet as a director on 14 September 2011 (2 pages) |
10 May 2011 | Appointment of Miss Margaretha Maria Van Der Riet as a director (2 pages) |
10 May 2011 | Appointment of Miss Margaretha Maria Van Der Riet as a director (2 pages) |
28 April 2011 | Incorporation (29 pages) |
28 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 April 2011 | Incorporation (29 pages) |
28 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |