Chandler's Ford
Eastleigh
Hampshire
SO53 5RQ
Secretary Name | Mrs Rajinder Kaur Notey |
---|---|
Status | Closed |
Appointed | 25 October 2011(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 March 2016) |
Role | Company Director |
Correspondence Address | 7 Walnut Close Chandler's Ford Eastleigh Hampshire SO53 5RQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 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 | 2nd Floor Walsingham House 1331 -1337 High Road Whetston London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
1 at £0.5 | Indarjit Notey 50.00% Ordinary |
---|---|
1 at £0.5 | Rajinder Notey 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,682 |
Net Worth | -£592 |
Cash | £23,611 |
Current Liabilities | £25,339 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
6 January 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
7 September 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
25 March 2014 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
24 February 2014 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2011 | Appointment of Mrs Rajinder Kaur Notey as a secretary (2 pages) |
28 October 2011 | Statement of capital following an allotment of shares on 25 October 2011
|
27 October 2011 | Appointment of Mr Indarjit Singh Notey as a director (2 pages) |
12 October 2011 | Incorporation (20 pages) |
12 October 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |