London
Bank
EC2R 8EJ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 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 Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 October 2013) |
Role | Company Formation Agent - 1st Director |
Country of Residence | England |
Correspondence Address | First Floor 47 Bury New Road Manchester M25 9JY |
Director Name | Mr Zulfquar Ahmed |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(1 year after company formation) |
Appointment Duration | 2 months (resigned 01 January 2014) |
Role | Senior Consultant |
Country of Residence | England |
Correspondence Address | 241 Maida Vale London W9 1QJ |
Registered Address | 1 Poultry London Bank EC2R 8EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Zulfquar Ahmed 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 11 September |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2014 | Compulsory strike-off action has been suspended (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2014 | Appointment of Mr Zulfquar Ahmed as a director on 11 June 2014 (2 pages) |
21 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
10 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders
|
10 July 2014 | Current accounting period shortened from 31 October 2014 to 11 September 2014 (1 page) |
7 July 2014 | Termination of appointment of Zulfquar Ahmed as a director (1 page) |
2 December 2013 | Registered office address changed from 241 Maida Vale London W9 1QJ on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 241 Maida Vale London W9 1QJ on 2 December 2013 (1 page) |
14 November 2013 | Termination of appointment of Oscar Heiman as a director (1 page) |
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders (3 pages) |
13 November 2013 | Appointment of Mr. Zulfquar Ahmed as a director (3 pages) |
21 October 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY on 21 October 2013 (1 page) |
21 October 2013 | Termination of appointment of a director (1 page) |
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (3 pages) |
15 October 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 October 2013 | Appointment of Mr Oscar Heiman as a director (2 pages) |
11 October 2012 | Incorporation (20 pages) |