Palmers Green
London
N13 4NT
Secretary Name | Amar Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Westminster Drive Palmers Green London N13 4NT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(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 | 51 Westminster Drive Palmers Green London N13 4NT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate Green |
Built Up Area | Greater London |
5 at £1 | Amar Patel 50.00% Ordinary |
---|---|
5 at £1 | Vandana Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£749 |
Cash | £1,145 |
Current Liabilities | £5,668 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2014 | Application to strike the company off the register (3 pages) |
29 May 2014 | Application to strike the company off the register (3 pages) |
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
17 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 September 2013 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page) |
14 September 2013 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
20 February 2012 | Appointment of Vandana Patel as a director (3 pages) |
20 February 2012 | Appointment of Vandana Patel as a director (3 pages) |
20 February 2012 | Appointment of Amar Patel as a secretary (3 pages) |
20 February 2012 | Appointment of Amar Patel as a secretary (3 pages) |
16 February 2012 | Registered office address changed from 51 Westminster Drive Palmers Green London London N13 4NT United Kingdom on 16 February 2012 (2 pages) |
16 February 2012 | Termination of appointment of Yomtov Jacobs as a director (2 pages) |
16 February 2012 | Registered office address changed from 51 Westminster Drive Palmers Green London London N13 4NT United Kingdom on 16 February 2012 (2 pages) |
16 February 2012 | Termination of appointment of Yomtov Jacobs as a director (2 pages) |
9 February 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Incorporation (20 pages) |
9 February 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 February 2012 | Incorporation (20 pages) |
9 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |