1st Floor
London
W9 2JP
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 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 | 40 Formosa Street 1st Floor London W9 2JP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
1 at £1 | Giuliano Catalli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,497 |
Cash | £336 |
Current Liabilities | £69,406 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2015 | Amended total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 October 2015 | Amended total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 January 2015 | Registered office address changed from St. George's Terrace St. George's Terrace London NW1 8XH to 40 Formosa Street 1St Floor London W9 2JP on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from St. George's Terrace St. George's Terrace London NW1 8XH to 40 Formosa Street 1St Floor London W9 2JP on 19 January 2015 (1 page) |
16 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
1 December 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
1 December 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
1 December 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
28 October 2014 | Amended total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 October 2014 | Amended total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 December 2013 | Registered office address changed from Office 311 Winston House Dollis Park London N3 1HF on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from Office 311 Winston House Dollis Park London N3 1HF on 17 December 2013 (1 page) |
29 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
6 August 2013 | Registered office address changed from 40 Stockwell Street Greenwich London SE10 8EY United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 40 Stockwell Street Greenwich London SE10 8EY United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 40 Stockwell Street Greenwich London SE10 8EY United Kingdom on 6 August 2013 (1 page) |
7 November 2012 | Appointment of Giuliano Catalli as a director (2 pages) |
7 November 2012 | Appointment of Giuliano Catalli as a director (2 pages) |
19 September 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 September 2012 | Incorporation (20 pages) |
19 September 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 September 2012 | Incorporation (20 pages) |