Stepps
Glasgow
G33 6ED
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 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 | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2013 | Application to strike the company off the register (3 pages) |
6 November 2013 | Application to strike the company off the register (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
25 March 2013 | Registered office address changed from 74 Compstall Rd Romiley Stockport SK6 4DE United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 74 Compstall Rd Romiley Stockport SK6 4DE United Kingdom on 25 March 2013 (1 page) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
21 May 2010 | Incorporation (20 pages) |
21 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 May 2010 | Incorporation (20 pages) |
21 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 May 2010 | Appointment of Thomas Cowan Wilson as a director (2 pages) |
21 May 2010 | Appointment of Thomas Cowan Wilson as a director (2 pages) |