Hounslow
Middlesex
TW4 7BB
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Vijay Pall 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved following liquidation (1 page) |
7 April 2015 | Final Gazette dissolved following liquidation (1 page) |
7 January 2015 | Liquidators statement of receipts and payments to 23 December 2014 (11 pages) |
7 January 2015 | Liquidators' statement of receipts and payments to 23 December 2014 (11 pages) |
7 January 2015 | Liquidators' statement of receipts and payments to 23 December 2014 (11 pages) |
7 January 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 January 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 March 2014 | Liquidators' statement of receipts and payments to 11 February 2014 (11 pages) |
12 March 2014 | Liquidators' statement of receipts and payments to 11 February 2014 (11 pages) |
12 March 2014 | Liquidators statement of receipts and payments to 11 February 2014 (11 pages) |
1 October 2013 | Registered office address changed from Unit 1 Featherstone Industrial Estate Dominion Road Southall Middlesex UB2 5DP on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Unit 1 Featherstone Industrial Estate Dominion Road Southall Middlesex UB2 5DP on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Unit 1 Featherstone Industrial Estate Dominion Road Southall Middlesex UB2 5DP on 1 October 2013 (1 page) |
15 February 2013 | Statement of affairs with form 4.19 (5 pages) |
15 February 2013 | Appointment of a voluntary liquidator (1 page) |
15 February 2013 | Resolutions
|
15 February 2013 | Statement of affairs with form 4.19 (5 pages) |
15 February 2013 | Appointment of a voluntary liquidator (1 page) |
15 February 2013 | Resolutions
|
1 January 2013 | Compulsory strike-off action has been suspended (1 page) |
1 January 2013 | Compulsory strike-off action has been suspended (1 page) |
13 December 2012 | Registered office address changed from C/O Plan Target Partnership Limited Regus House 268 Bath Road Slough Berkshire SL1 4DX United Kingdom on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from C/O Plan Target Partnership Limited Regus House 268 Bath Road Slough Berkshire SL1 4DX United Kingdom on 13 December 2012 (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders Statement of capital on 2011-12-12
|
12 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders Statement of capital on 2011-12-12
|
12 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders Statement of capital on 2011-12-12
|
19 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
19 November 2010 | Registered office address changed from 268 Bath Road Regus House Slough SL1 4DX United Kingdom on 19 November 2010 (1 page) |
19 November 2010 | Registered office address changed from 268 Bath Road Regus House Slough SL1 4DX United Kingdom on 19 November 2010 (1 page) |
19 November 2010 | Appointment of Mr Vijay Kumar Pall as a director (2 pages) |
19 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
19 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
19 November 2010 | Appointment of Mr Vijay Kumar Pall as a director (2 pages) |
4 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
4 November 2010 | Incorporation (20 pages) |
4 November 2010 | Incorporation (20 pages) |
4 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |