Crayford
Dartford
DA1 4QH
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 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 | Arch 35 Thames Road Crayford Dartford DA1 4QH |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
100 at £1 | Dominic Martins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £308 |
Current Liabilities | £16,215 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Latest Return | 29 May 2017 (6 years, 10 months ago) |
---|---|
Next Return Due | 12 June 2018 (overdue) |
27 February 2021 | Restoration by order of the court (3 pages) |
---|---|
4 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
17 September 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 May 2017 | Registered office address changed from 5 Stratford House Avenue Bickley Kent BR1 2WE to Arch 35 Thames Road Crayford Dartford DA1 4QH on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 5 Stratford House Avenue Bickley Kent BR1 2WE to Arch 35 Thames Road Crayford Dartford DA1 4QH on 24 May 2017 (1 page) |
30 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
23 October 2015 | Compulsory strike-off action has been suspended (1 page) |
23 October 2015 | Compulsory strike-off action has been suspended (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
7 May 2014 | Registered office address changed from 1 Mulberry Way Belvedere Kent DA17 6AN England on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from 1 Mulberry Way Belvedere Kent DA17 6AN England on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from 1 Mulberry Way Belvedere Kent DA17 6AN England on 7 May 2014 (2 pages) |
12 July 2013 | Registered office address changed from 5 Stratford House Avenue Bromley BR1 2WE United Kingdom on 12 July 2013 (1 page) |
12 July 2013 | Appointment of Mr Dominic Dean Martins as a director (2 pages) |
12 July 2013 | Registered office address changed from 5 Stratford House Avenue Bromley BR1 2WE United Kingdom on 12 July 2013 (1 page) |
12 July 2013 | Appointment of Mr Dominic Dean Martins as a director (2 pages) |
27 June 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 June 2013 | Incorporation (20 pages) |
27 June 2013 | Incorporation (20 pages) |
27 June 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |