Ilford
IG1 4PU
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 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 | 293 Green Lanes Palmers Green London N13 4XS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Haluk Ibrahim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,424 |
Cash | £12,851 |
Current Liabilities | £65,841 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 20 April 2017 (overdue) |
---|
23 June 2017 | Registered office address changed from 179 Green Lanes London N13 4UR to 147 Cranbrook Road Ilford IG1 4PU on 23 June 2017 (1 page) |
---|---|
23 June 2017 | Director's details changed for Mr Haluk Ibrahim on 23 June 2017 (2 pages) |
23 June 2017 | Registered office address changed from 179 Green Lanes London N13 4UR to 147 Cranbrook Road Ilford IG1 4PU on 23 June 2017 (1 page) |
23 June 2017 | Director's details changed for Mr Haluk Ibrahim on 23 June 2017 (2 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
12 September 2013 | Director's details changed for Mr Haluk Ibrahim on 12 September 2013 (2 pages) |
12 September 2013 | Registered office address changed from 25-26 the Service Road Potters Bar Hertfordshire EN6 1QA England on 12 September 2013 (1 page) |
12 September 2013 | Director's details changed for Mr Haluk Ibrahim on 12 September 2013 (2 pages) |
12 September 2013 | Registered office address changed from 25-26 the Service Road Potters Bar Hertfordshire EN6 1QA England on 12 September 2013 (1 page) |
10 June 2013 | Director's details changed for Mr Haluk Ibrahim on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from 439 Victoria Road Ruislip Middlesex HA4 0EG England on 10 June 2013 (1 page) |
10 June 2013 | Director's details changed for Mr Haluk Ibrahim on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from 439 Victoria Road Ruislip Middlesex HA4 0EG England on 10 June 2013 (1 page) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU United Kingdom on 22 April 2013 (1 page) |
22 April 2013 | Director's details changed for Mr Haluk Ibrahim on 22 April 2013 (2 pages) |
22 April 2013 | Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU United Kingdom on 22 April 2013 (1 page) |
22 April 2013 | Director's details changed for Mr Haluk Ibrahim on 22 April 2013 (2 pages) |
19 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
19 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
19 April 2013 | Appointment of Mr Haluk Ibrahim as a director (2 pages) |
19 April 2013 | Appointment of Mr Haluk Ibrahim as a director (2 pages) |
5 April 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
5 April 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
5 April 2013 | Incorporation (20 pages) |
5 April 2013 | Incorporation (20 pages) |