Twickenham
TW1 3AW
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Susan Kent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,509 |
Cash | £30,011 |
Current Liabilities | £2,338 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 July 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 28 July 2016 (2 pages) |
15 February 2016 | Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 15 February 2016 (2 pages) |
11 February 2016 | Declaration of solvency (3 pages) |
11 February 2016 | Resolutions
|
11 February 2016 | Appointment of a voluntary liquidator (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
28 June 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
30 January 2013 | Registered office address changed from Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT United Kingdom on 30 January 2013 (1 page) |
30 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Director's details changed for Ms Susan Jane Kent on 31 July 2012 (2 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Director's details changed for Ms Susan Jane Kent on 23 September 2011 (2 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
24 August 2011 | Director's details changed for Ms Susan Jane Kent on 2 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Ms Susan Jane Kent on 2 August 2011 (2 pages) |
24 February 2011 | Director's details changed for Ms Susan Jane Kent on 24 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Ms Susan Jane Kent on 25 January 2011 (2 pages) |
3 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
29 January 2010 | Appointment of Ms Susan Jane Kent as a director (2 pages) |
29 January 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
26 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 January 2010 | Incorporation (22 pages) |