London
SE1 3UD
Secretary Name | Sharon Noel |
---|---|
Status | Closed |
Appointed | 01 November 2015(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 31 July 2018) |
Role | Company Director |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 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 |
Secretary Name | Paul Turpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Park Street Mayfair London W1K 6NX |
Registered Address | 42-44 Bermondsey Street London SE1 3UD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2018 | Application to strike the company off the register (3 pages) |
8 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
9 February 2018 | Change of details for Miss Caroline Sarah Jane Sellar as a person with significant control on 5 February 2018 (2 pages) |
9 February 2018 | Secretary's details changed for Sharon Noel on 5 February 2018 (1 page) |
9 February 2018 | Director's details changed for Miss Caroline Sarah Jane Sellar on 5 February 2018 (2 pages) |
9 October 2017 | Registered office address changed from 110 Park Street London W1K 6NX United Kingdom to 42-44 Bermondsey Street London SE1 3UD on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 110 Park Street London W1K 6NX United Kingdom to 42-44 Bermondsey Street London SE1 3UD on 9 October 2017 (1 page) |
15 June 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
8 March 2017 | Confirmation statement made on 14 February 2017 with updates (60 pages) |
8 March 2017 | Confirmation statement made on 14 February 2017 with updates (60 pages) |
16 February 2017 | Termination of appointment of Paul Turpin as a secretary on 7 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Paul Turpin as a secretary on 7 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Caroline Sarah Jane Sellar on 6 February 2017 (4 pages) |
14 February 2017 | Director's details changed for Caroline Sarah Jane Sellar on 6 February 2017 (4 pages) |
7 October 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
7 October 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
4 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
14 November 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
14 November 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
17 June 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
17 June 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
10 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
26 June 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
26 June 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
4 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
18 June 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
18 June 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
26 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (14 pages) |
26 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (14 pages) |
6 March 2012 | Appointment of Caroline Sellar as a director (3 pages) |
6 March 2012 | Appointment of Caroline Sellar as a director (3 pages) |
22 February 2012 | Appointment of Paul Turpin as a secretary (3 pages) |
22 February 2012 | Appointment of Paul Turpin as a secretary (3 pages) |
14 February 2012 | Incorporation (20 pages) |
14 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 February 2012 | Incorporation (20 pages) |
14 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |