Canterbury
Kent
CT4 7JL
Secretary Name | Samantha Porter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(1 day after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 February 2013) |
Role | Company Director |
Correspondence Address | 96 Edmeston Close Homerton London E9 5TL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
6k at £1 | Lesley Payne 60.00% Ordinary |
---|---|
600 at £1 | Eileen Mckinnon-clark 6.00% Ordinary |
400 at £1 | Nigel Mckinnon-clark 4.00% Ordinary |
2k at £1 | John Michael Brannon 20.00% Ordinary |
1000 at £1 | Stuart Wood 10.00% Ordinary |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2014 | Bona Vacantia disclaimer (1 page) |
---|---|
18 November 2014 | Bona Vacantia disclaimer (1 page) |
18 November 2014 | Bona Vacantia disclaimer (1 page) |
18 November 2014 | Bona Vacantia disclaimer (1 page) |
13 February 2013 | Final Gazette dissolved following liquidation (1 page) |
13 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2013 | Final Gazette dissolved following liquidation (1 page) |
13 November 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
13 November 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
24 July 2012 | Liquidators statement of receipts and payments to 26 June 2012 (11 pages) |
24 July 2012 | Liquidators' statement of receipts and payments to 26 June 2012 (11 pages) |
24 July 2012 | Liquidators' statement of receipts and payments to 26 June 2012 (11 pages) |
11 July 2011 | Statement of affairs with form 4.19 (15 pages) |
11 July 2011 | Appointment of a voluntary liquidator (1 page) |
11 July 2011 | Appointment of a voluntary liquidator (1 page) |
11 July 2011 | Statement of affairs with form 4.19 (15 pages) |
7 July 2011 | Registered office address changed from C/O C/O Edwards Veeder (Oldham) Llp Po Box Block E, Brunswick Square, Union Street Oldham OL1 1DE United Kingdom on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from C/O C/O Edwards Veeder (Oldham) Llp PO Box Block E, Brunswick Square, Union Street Oldham OL1 1DE United Kingdom on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from C/O C/O Edwards Veeder (Oldham) Llp Po Box Block E, Brunswick Square, Union Street Oldham OL1 1DE United Kingdom on 7 July 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 October 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
28 October 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
15 September 2010 | Registered office address changed from Brunswick Square Union Street Oldham OL1 1DE on 15 September 2010 (1 page) |
15 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Registered office address changed from Brunswick Square Union Street Oldham OL1 1DE on 15 September 2010 (1 page) |
15 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
19 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
19 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
12 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 October 2009 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
16 October 2009 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
10 August 2009 | Director appointed roger christopher payne (2 pages) |
10 August 2009 | Secretary appointed samantha porter (2 pages) |
10 August 2009 | Director appointed roger christopher payne (2 pages) |
10 August 2009 | Secretary appointed samantha porter (2 pages) |
30 July 2009 | Incorporation (9 pages) |
30 July 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
30 July 2009 | Incorporation (9 pages) |
30 July 2009 | Appointment terminated director yomtov jacobs (1 page) |