London
WC1X 9LZ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 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 | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£345 |
Cash | £5 |
Current Liabilities | £350 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
31 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Register inspection address has been changed from 3 Acton Street London WC1X 9LT England to 45 Acton Street London WC1X 9LZ (1 page) |
30 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Register inspection address has been changed from 3 Acton Street London WC1X 9LT England to 45 Acton Street London WC1X 9LZ (1 page) |
30 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2015 | Registered office address changed from New House Office/Suite/Unit 34 67-68 Hatton Garden London EC1N 8JY to 80-83 Long Lane London EC1A 9ET on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from New House Office/Suite/Unit 34 67-68 Hatton Garden London EC1N 8JY to 80-83 Long Lane London EC1A 9ET on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from New House Office/Suite/Unit 34 67-68 Hatton Garden London EC1N 8JY to 80-83 Long Lane London EC1A 9ET on 8 October 2015 (1 page) |
16 July 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2014 | Register inspection address has been changed (1 page) |
3 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Register inspection address has been changed (1 page) |
3 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
3 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2013 | Registered office address changed from 45 Acton Street London London WC1X 9LZ on 2 September 2013 (1 page) |
2 September 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
2 September 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
2 September 2013 | Registered office address changed from 45 Acton Street London London WC1X 9LZ on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 45 Acton Street London London WC1X 9LZ on 2 September 2013 (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2012 | Registered office address changed from Riverside House Leaside Road London E5 9LU E5 9LU United Kingdom on 28 March 2012 (2 pages) |
28 March 2012 | Registered office address changed from Riverside House Leaside Road London E5 9LU E5 9LU United Kingdom on 28 March 2012 (2 pages) |
28 March 2012 | Appointment of Caroline John-Chieme as a director (2 pages) |
28 March 2012 | Appointment of Caroline John-Chieme as a director (2 pages) |
12 March 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 March 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 March 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 March 2012 (1 page) |
21 February 2012 | Incorporation (20 pages) |
21 February 2012 | Incorporation (20 pages) |