Felixstowe
Suffolk
IP11 7NJ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 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 | 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £862 |
Cash | £1,334 |
Current Liabilities | £26,003 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2016 | Dissolution deferment (1 page) |
25 May 2016 | Dissolution deferment (1 page) |
25 May 2016 | Completion of winding up (1 page) |
25 May 2016 | Completion of winding up (1 page) |
18 March 2015 | Order of court to wind up (2 pages) |
18 March 2015 | Order of court to wind up (2 pages) |
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
16 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
1 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
1 September 2010 | Director's details changed for Mr John Howie Brisbane on 1 September 2010 (2 pages) |
1 September 2010 | Appointment of Mr John Howie Brisbane as a director (2 pages) |
1 September 2010 | Appointment of Mr John Howie Brisbane as a director (2 pages) |
1 September 2010 | Director's details changed for Mr John Howie Brisbane on 1 September 2010 (2 pages) |
1 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
1 September 2010 | Director's details changed for Mr John Howie Brisbane on 1 September 2010 (2 pages) |
31 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
31 August 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 31 August 2010 (1 page) |
31 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
31 August 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 31 August 2010 (1 page) |
5 August 2010 | Incorporation (20 pages) |
5 August 2010 | Incorporation (20 pages) |