Oxford
OX4 1JE
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 126 St. Helens Road Bolton Lancashire BL3 3PJ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Norman Younger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,112 |
Cash | £974 |
Current Liabilities | £641 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2014 | Registered office address changed from Unit 1a 859 High Road Goodmayes Ilford Essex IG3 8TD to 126 St. Helens Road Bolton Lancashire BL3 3PJ on 15 December 2014 (2 pages) |
10 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2013 | Annual return made up to 25 November 2012 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 November 2013 | Registered office address changed from 134 Cowley Road Oxford OX4 1JE on 29 November 2013 (2 pages) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2012 | Annual return made up to 25 November 2010 with a full list of shareholders (14 pages) |
24 October 2012 | Appointment of Mohammad Rashid Bhatti as a director (3 pages) |
24 October 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (14 pages) |
24 October 2012 | Registered office address changed from 135a Cowley Road Oxford OX4 1JE United Kingdom on 24 October 2012 (2 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
24 October 2012 | Administrative restoration application (3 pages) |
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2009 | Incorporation (22 pages) |
25 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |