Ifield
Crawley
West Sussex
RH11 0RJ
Secretary Name | Mrs Michelle Dawn Gordon |
---|---|
Status | Closed |
Appointed | 25 January 2013(1 day after company formation) |
Appointment Duration | 8 years, 1 month (closed 12 March 2021) |
Role | Company Director |
Correspondence Address | 38 Hare Lane Crawley West Sussex RH11 7PW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(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 | 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
7 at £1 | Lloyd Gordon 70.00% Ordinary |
---|---|
3 at £1 | Michelle Gordon 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,957 |
Cash | £121,366 |
Current Liabilities | £79,208 |
Latest Accounts | 31 January 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 July 2017 | Registered office address changed from Lgg Sales Ltd C/O Melwoods PO Box 1520 Hemel Hempstead Herts HP1 9QN to 4 Abbey Orchard Street London SW1P 2HT on 21 July 2017 (2 pages) |
---|---|
14 March 2017 | Order of court to wind up (2 pages) |
25 January 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
24 June 2014 | Registered office address changed from Viking House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA on 24 June 2014 (1 page) |
13 February 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
28 January 2013 | Appointment of Mrs Michelle Dawn Gordon as a secretary (2 pages) |
28 January 2013 | Appointment of Mr Lloyd George Gordon as a director (2 pages) |
28 January 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
24 January 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 January 2013 | Incorporation (20 pages) |