Edgware
Middlesex
London
HA8 5EJ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 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 |
Director Name | Mr Hocine Sadiki |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(1 day after company formation) |
Appointment Duration | 9 months (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Lowdell Close West Drayton Middlesex UB7 8BD |
Registered Address | 149 Burnt Broadway Edgware Middlesex London HA8 5EJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
18 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2013 | Registered office address changed from 104 Lowdell Close West Drayton Middlesex UB7 8BD United Kingdom on 7 February 2013 (2 pages) |
7 February 2013 | Termination of appointment of Hocine Sadiki as a director (2 pages) |
7 February 2013 | Registered office address changed from 104 Lowdell Close West Drayton Middlesex UB7 8BD United Kingdom on 7 February 2013 (2 pages) |
7 February 2013 | Appointment of Mrs Sophie Renee Mahtout as a director (3 pages) |
7 February 2013 | Appointment of Mrs Sophie Renee Mahtout as a director on 28 January 2013 (3 pages) |
7 February 2013 | Registered office address changed from 104 Lowdell Close West Drayton Middlesex UB7 8BD United Kingdom on 7 February 2013 (2 pages) |
7 February 2013 | Termination of appointment of Hocine Sadiki as a director on 29 January 2013 (2 pages) |
5 February 2013 | Company name changed H.S. courier LTD\certificate issued on 05/02/13
|
5 February 2013 | Change of name notice (2 pages) |
5 February 2013 | Change of name notice (2 pages) |
5 February 2013 | Company name changed H.S. courier LTD\certificate issued on 05/02/13
|
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
16 May 2012 | Registered office address changed from Suite 505 Cumberland House Cumberland House 80 Scrubs Lane London London NW10 6RF United Kingdom on 16 May 2012 (1 page) |
16 May 2012 | Appointment of Mr Hocine Sadiki as a director (2 pages) |
16 May 2012 | Appointment of Mr Hocine Sadiki as a director on 2 May 2012 (2 pages) |
16 May 2012 | Registered office address changed from Suite 505 Cumberland House Cumberland House 80 Scrubs Lane London London NW10 6RF United Kingdom on 16 May 2012 (1 page) |
1 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 May 2012 | Incorporation (20 pages) |
1 May 2012 | Termination of appointment of Yomtov Eliezer Jacobs as a director on 1 May 2012 (1 page) |
1 May 2012 | Incorporation (20 pages) |