Harlington
Hayes
Middlesex
UB3 5LF
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 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 | William John Leslie |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 December 2011(4 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Cricklewood Lane London NW2 1HN |
Registered Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | William John Leslie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,609 |
Current Liabilities | £12,063 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
7 August 2017 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
---|---|
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
16 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
14 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 March 2015 | Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page) |
9 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Director's details changed for Jamie-Lee Leslie on 10 March 2014 (2 pages) |
7 May 2014 | Full accounts made up to 31 July 2013 (5 pages) |
26 February 2014 | Registered office address changed from C/O C/O S W Frankson & Co Bridge House Station Road Hayes UB3 4BX England on 26 February 2014 (1 page) |
29 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 September 2012 | Registered office address changed from Arch 60 9 Loveridge Road London NW6 2DT on 12 September 2012 (1 page) |
12 September 2012 | Director's details changed for Jamie-Lee Leslie on 1 July 2012 (2 pages) |
12 September 2012 | Director's details changed for Jamie-Lee Leslie on 1 July 2012 (2 pages) |
12 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Termination of appointment of William Leslie as a director (2 pages) |
24 April 2012 | Appointment of Jamie-Lee Leslie as a director (3 pages) |
8 February 2012 | Appointment of William John Leslie as a director (3 pages) |
10 January 2012 | Registered office address changed from 9 Moray Mews London N7 7DY United Kingdom on 10 January 2012 (2 pages) |
12 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 August 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 August 2011 (1 page) |
25 July 2011 | Incorporation (20 pages) |