St Albans
Hertfordshire
AL1 5LX
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(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 |
Director Name | George Crawford |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(6 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 08 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 61 Allander Road Milngavie Glasgow Lanarkshire G62 8PN Scotland |
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 |
50 at £1 | Brian Price Crawford 50.00% Ordinary |
---|---|
50 at £1 | George Crawford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £452 |
Cash | £19,189 |
Current Liabilities | £18,905 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2015 | Application to strike the company off the register (3 pages) |
26 October 2015 | Application to strike the company off the register (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Current accounting period shortened from 5 April 2013 to 31 October 2012 (1 page) |
26 October 2012 | Current accounting period shortened from 5 April 2013 to 31 October 2012 (1 page) |
26 October 2012 | Current accounting period shortened from 5 April 2013 to 31 October 2012 (1 page) |
8 February 2012 | Current accounting period extended from 30 November 2012 to 5 April 2013 (1 page) |
8 February 2012 | Current accounting period extended from 30 November 2012 to 5 April 2013 (1 page) |
8 February 2012 | Current accounting period extended from 30 November 2012 to 5 April 2013 (1 page) |
8 December 2011 | Termination of appointment of George Crawford as a director (1 page) |
8 December 2011 | Termination of appointment of George Crawford as a director (1 page) |
28 November 2011 | Appointment of George Crawford as a director (2 pages) |
28 November 2011 | Appointment of Mr Brian Price Crawford as a director (2 pages) |
28 November 2011 | Appointment of George Crawford as a director (2 pages) |
28 November 2011 | Appointment of Mr Brian Price Crawford as a director (2 pages) |
9 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
9 November 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
9 November 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
8 November 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 November 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 November 2011 | Incorporation (20 pages) |
3 November 2011 | Incorporation (20 pages) |