Edgware
Middlesex
HA8 6QS
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 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 | 151 Whitchurch Lane Edgware Middlesex HA8 6QS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £49,290 |
Current Liabilities | £26,023 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 27 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 27 June |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 December 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
24 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
27 March 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
20 August 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
10 July 2017 | Notification of Chandravali Doshi as a person with significant control on 20 June 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Chandravali Doshi as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Chandravali Doshi as a person with significant control on 20 June 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
21 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
21 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
2 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
21 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
29 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
23 June 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
23 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
12 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Registered office address changed from Suite a the Stockwood Britannia House Leagrave Road Luton LU3 1RJ United Kingdom on 12 July 2013 (1 page) |
12 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Registered office address changed from Suite a the Stockwood Britannia House Leagrave Road Luton LU3 1RJ United Kingdom on 12 July 2013 (1 page) |
18 July 2012 | Appointment of Mrs Chandravali Doshi as a director (2 pages) |
18 July 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
18 July 2012 | Appointment of Mrs Chandravali Doshi as a director (2 pages) |
18 July 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
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 | 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) |
3 July 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 July 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 June 2012 | Incorporation (20 pages) |
20 June 2012 | Incorporation (20 pages) |