Cheshunt
Hertfordshire
EN8 9BH
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 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 |
Director Name | Mr Terry Parker |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Registered Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Stephen Charles Cope 50.00% Ordinary |
---|---|
50 at £1 | Terry Parker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,476 |
Cash | £1,675 |
Current Liabilities | £2,793 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 3 weeks from now) |
30 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (8 pages) |
---|---|
13 November 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
30 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (8 pages) |
10 November 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
30 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (8 pages) |
11 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
29 January 2021 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
8 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
27 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
10 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
22 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (3 pages) |
1 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
31 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
7 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
24 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | Appointment of Mr Stephen Charles Cope as a director (2 pages) |
24 September 2013 | Termination of appointment of Terry Parker as a director (1 page) |
24 September 2013 | Termination of appointment of Terry Parker as a director (1 page) |
24 September 2013 | Appointment of Mr Stephen Charles Cope as a director (2 pages) |
24 September 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
24 September 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
20 June 2013 | Appointment of Mr Terry Parker as a director (2 pages) |
20 June 2013 | Appointment of Mr Terry Parker as a director (2 pages) |
27 February 2013 | Incorporation (20 pages) |
27 February 2013 | Incorporation (20 pages) |
27 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |