London
N15 6BL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 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 |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Philip Martin Noe 100.00% Ordinary |
---|
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 23 October 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 July |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
2 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 August 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
2 September 2022 | Compulsory strike-off action has been suspended (1 page) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
23 July 2020 | Previous accounting period shortened from 25 July 2019 to 24 July 2019 (1 page) |
24 April 2020 | Previous accounting period shortened from 26 July 2019 to 25 July 2019 (1 page) |
9 August 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
26 July 2019 | Current accounting period shortened from 27 July 2018 to 26 July 2018 (1 page) |
3 July 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
28 April 2019 | Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page) |
24 October 2018 | Notification of Rivka Weiniger as a person with significant control on 10 October 2018 (2 pages) |
24 October 2018 | Notification of Moshe Weiniger as a person with significant control on 10 October 2018 (2 pages) |
12 October 2018 | Withdrawal of a person with significant control statement on 12 October 2018 (2 pages) |
20 September 2018 | Notification of a person with significant control statement (2 pages) |
23 August 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
1 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
28 April 2018 | Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 November 2016 | Annual return made up to 14 May 2013 with a full list of shareholders
|
28 November 2016 | Annual return made up to 14 May 2013 with a full list of shareholders
|
25 October 2016 | Second filing of the annual return made up to 14 May 2014 (22 pages) |
25 October 2016 | Second filing of the annual return made up to 14 May 2015 (22 pages) |
25 October 2016 | Second filing of the annual return made up to 14 May 2014 (22 pages) |
25 October 2016 | Second filing of the annual return made up to 14 May 2015 (22 pages) |
26 September 2016 | Second filing of the annual return made up to 14 May 2016 (22 pages) |
26 September 2016 | Second filing of the annual return made up to 14 May 2016 (22 pages) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 April 2016 | Administrative restoration application (3 pages) |
11 April 2016 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Administrative restoration application (3 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 April 2016 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
12 May 2014 | Previous accounting period shortened from 30 July 2013 to 29 July 2013 (1 page) |
12 May 2014 | Previous accounting period shortened from 30 July 2013 to 29 July 2013 (1 page) |
13 February 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
13 February 2014 | Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
13 February 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
13 February 2014 | Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
7 August 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
6 July 2012 | Appointment of Mr Philip Martin Noe as a director on 14 May 2012 (2 pages) |
6 July 2012 | Appointment of Mr Philip Martin Noe as a director on 14 May 2012 (2 pages) |
4 July 2012 | Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Termination of appointment of Yomtov Eliezer Jacobs as a director on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Termination of appointment of Yomtov Eliezer Jacobs as a director on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Termination of appointment of Yomtov Eliezer Jacobs as a director on 4 July 2012 (1 page) |
14 May 2012 | Incorporation (20 pages) |
14 May 2012 | Incorporation (20 pages) |