London
NW1 6BB
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 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 Roger Jakes |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(2 days after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY |
Director Name | Mr Joe Harris |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY |
Website | devdotbox.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
1 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
1 July 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
25 June 2015 | Liquidators statement of receipts and payments to 24 April 2015 (14 pages) |
25 June 2015 | Liquidators' statement of receipts and payments to 24 April 2015 (14 pages) |
17 April 2015 | Appointment of a voluntary liquidator (1 page) |
17 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2015 | Registered office address changed from P O Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 15 April 2015 (2 pages) |
8 May 2014 | Registered office address changed from the Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from the Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY on 8 May 2014 (2 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Appointment of a voluntary liquidator (1 page) |
7 May 2014 | Statement of affairs with form 4.19 (6 pages) |
26 February 2014 | Termination of appointment of Joe Harris as a director (1 page) |
16 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
19 September 2013 | Appointment of Mr Stephen Jakes as a director (2 pages) |
19 September 2013 | Termination of appointment of Roger Jakes as a director (1 page) |
19 September 2013 | Appointment of Mr Joe Harris as a director (2 pages) |
9 May 2013 | Company name changed resourcer internet LIMITED\certificate issued on 09/05/13
|
23 November 2012 | Appointment of Mr Roger Jakes as a director (2 pages) |
21 November 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 November 2012 | Incorporation (20 pages) |