Bromley
Kent
BR2 9AA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 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 |
Website | www.bricklanecomedyfestival.com |
---|
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1 at £1 | Nicholas John Tearle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,499 |
Cash | £874 |
Current Liabilities | £35,940 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
17 July 2018 | Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW United Kingdom to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 17 July 2018 (2 pages) |
13 July 2018 | Appointment of a voluntary liquidator (4 pages) |
13 July 2018 | Declaration of solvency (5 pages) |
13 July 2018 | Resolutions
|
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2018 | Unaudited abridged accounts made up to 31 March 2016 (10 pages) |
25 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Registered office address changed from 40 Stockwell Street Greenwich London SE10 8EY to 237 Westcombe Hill Blackheath London SE3 7DW on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 40 Stockwell Street Greenwich London SE10 8EY to 237 Westcombe Hill Blackheath London SE3 7DW on 27 June 2016 (1 page) |
27 June 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-06-27
|
1 April 2016 | Compulsory strike-off action has been suspended (1 page) |
1 April 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
11 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 August 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
6 August 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
14 November 2011 | Appointment of Mr Nicholas John Tearle as a director (2 pages) |
14 November 2011 | Appointment of Mr Nicholas John Tearle as a director (2 pages) |
8 November 2011 | Incorporation (20 pages) |
8 November 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 November 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 November 2011 | Incorporation (20 pages) |