Hornchurch
Essex
RM11 1JP
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 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 | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£13,860 |
Cash | £750 |
Current Liabilities | £20,450 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2020 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
23 December 2019 | Liquidators' statement of receipts and payments to 21 September 2019 (18 pages) |
6 November 2018 | Liquidators' statement of receipts and payments to 21 September 2018 (18 pages) |
1 July 2018 | Liquidators' statement of receipts and payments to 21 September 2016 (12 pages) |
19 June 2018 | Liquidators' statement of receipts and payments to 21 September 2016 (22 pages) |
4 January 2017 | Registered office address changed from 7 Leigh House Station Approach Bexleyheath Kent DA7 4QP England to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2017 (2 pages) |
4 January 2017 | Registered office address changed from 7 Leigh House Station Approach Bexleyheath Kent DA7 4QP England to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2017 (2 pages) |
3 November 2016 | Court order insolvency:C.O. To remove/replace liquidator (8 pages) |
3 November 2016 | Court order insolvency:C.O. To remove/replace liquidator (8 pages) |
3 November 2016 | Appointment of a voluntary liquidator (1 page) |
3 November 2016 | Appointment of a voluntary liquidator (1 page) |
29 September 2015 | Resolutions
|
29 September 2015 | Appointment of a voluntary liquidator (1 page) |
29 September 2015 | Statement of affairs with form 4.19 (6 pages) |
29 September 2015 | Appointment of a voluntary liquidator (1 page) |
29 September 2015 | Statement of affairs with form 4.19 (6 pages) |
24 September 2015 | Registered office address changed from Unit 9 Creekmouth Ind Estate 57 River Road Barking Essex IG11 0DA to 7 Leigh House Station Approach Bexleyheath Kent DA7 4QP on 24 September 2015 (1 page) |
24 September 2015 | Registered office address changed from Unit 9 Creekmouth Ind Estate 57 River Road Barking Essex IG11 0DA to 7 Leigh House Station Approach Bexleyheath Kent DA7 4QP on 24 September 2015 (1 page) |
22 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
14 August 2015 | Compulsory strike-off action has been suspended (1 page) |
14 August 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 August 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
4 August 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
29 May 2012 | Appointment of Linda Duffield as a director (3 pages) |
29 May 2012 | Appointment of Linda Duffield as a director (3 pages) |
16 May 2012 | Incorporation (20 pages) |
16 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
16 May 2012 | Incorporation (20 pages) |
16 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |