Company NameYOM Tov Advertiser Ltd
Company StatusDissolved
Company Number05296833
CategoryPrivate Limited Company
Incorporation Date25 November 2004(19 years, 5 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Esther Pesha Chontow
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(3 years, 5 months after company formation)
Appointment Duration9 years (closed 09 May 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Danescroft Off Brent Street
London
NW4 2QH
Director NameMr Israel Irwin Leslie Leib Margulies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(6 days after company formation)
Appointment Duration3 years, 5 months (resigned 06 May 2008)
RoleReal Estate
Country of ResidenceEngland
Correspondence Address9 West Avenue
Hendon
London
NW4 2LL
Secretary NameMichael Goldman
NationalityBritish
StatusResigned
Appointed01 December 2004(6 days after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2009)
RoleCompany Director
Correspondence Address25 Chapel Brow
Leyland
Lancashire
PR25 3NH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address27 Stanley Road
Salford
M7 4FR
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mrs Esther Pesha Chontow
100.00%
Ordinary

Financials

Year2014
Net Worth£8,187
Cash£8,840
Current Liabilities£5,667

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 May 2010Registered office address changed from 25 Chapel Brow Leyland Lancs PR25 3NH on 17 May 2010 (1 page)
17 May 2010Registered office address changed from 25 Chapel Brow Leyland Lancs PR25 3NH on 17 May 2010 (1 page)
11 February 2010Director's details changed for Mrs Esther Pesha Chontow on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mrs Esther Pesha Chontow on 11 February 2010 (2 pages)
11 February 2010Termination of appointment of Michael Goldman as a secretary (1 page)
11 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
11 February 2010Termination of appointment of Michael Goldman as a secretary (1 page)
11 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 March 2009Return made up to 25/11/08; full list of members (3 pages)
26 March 2009Return made up to 25/11/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 May 2008Appointment terminated director israel margulies (1 page)
16 May 2008Director appointed mrs esther pesha chontow (1 page)
16 May 2008Appointment terminated director israel margulies (1 page)
16 May 2008Director appointed mrs esther pesha chontow (1 page)
6 May 2008Return made up to 25/11/07; full list of members (3 pages)
6 May 2008Return made up to 25/11/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 February 2007Return made up to 25/11/06; full list of members (6 pages)
16 February 2007Return made up to 25/11/06; full list of members (6 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 February 2006Return made up to 25/11/05; full list of members (7 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Return made up to 25/11/05; full list of members (7 pages)
3 February 2006New director appointed (2 pages)
9 August 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
9 August 2005New secretary appointed (2 pages)
26 November 2004Secretary resigned (1 page)
26 November 2004Secretary resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
25 November 2004Incorporation (9 pages)
25 November 2004Incorporation (9 pages)