Saltdean
Brighton
BN2 8BU
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Ms Jacqui Guyon |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 November 2012) |
Role | Director Of Nursing & Healthcare Services |
Country of Residence | England |
Correspondence Address | Unit 4, Cartwright Court Cartwright Way Bardon Hill Coalville Leicestershire LE67 1UE |
Director Name | Ms Clare Guyon |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 November 2012) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cornfield Close Ellistown Leicestershire LE67 1GJ |
Registered Address | 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lwa Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,949 |
Cash | £9,124 |
Current Liabilities | £23,061 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved following liquidation (1 page) |
21 July 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 April 2014 | Liquidators statement of receipts and payments to 18 February 2014 (12 pages) |
29 April 2014 | Liquidators' statement of receipts and payments to 18 February 2014 (12 pages) |
26 February 2013 | Statement of affairs with form 4.19 (5 pages) |
26 February 2013 | Appointment of a voluntary liquidator (1 page) |
26 February 2013 | Resolutions
|
28 January 2013 | Registered office address changed from Unit 4, Cartwright Court Cartwright Way Bardon Hill Coalville Leicestershire LE67 1UE United Kingdom on 28 January 2013 (2 pages) |
29 November 2012 | Director's details changed for Mr Lee Winston Asbury on 2 November 2012 (2 pages) |
29 November 2012 | Termination of appointment of Jacqui Guyon as a director (1 page) |
29 November 2012 | Director's details changed for Mr Lee Winston Asbury on 2 November 2012 (2 pages) |
29 November 2012 | Termination of appointment of Clare Guyon as a director (1 page) |
4 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-08-04
|
9 February 2012 | Appointment of Ms Clare Guyon as a director (2 pages) |
9 February 2012 | Director's details changed for Ms Jacqui Guyon on 9 January 2012 (2 pages) |
9 February 2012 | Director's details changed for Ms Jacqui Guyon on 9 January 2012 (2 pages) |
9 February 2012 | Director's details changed for Ms Clare Guyon on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Ms Clare Guyon on 9 February 2012 (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 September 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
10 August 2011 | Appointment of Ms Jacqui Guyon as a director (2 pages) |
10 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 June 2010 | Appointment of Mr Lee Winston Asbury as a director (2 pages) |
18 May 2010 | Incorporation (29 pages) |
18 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |