Sheffield
S3 8JD
Director Name | Ms Klivia Goncalves-Martins |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Gervase Walk Sheffield South Yorkshire S8 7PT |
Director Name | Mr Alain Ntwari |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5, 120 Wicker Sheffield S3 8JD |
Website | jaboenterprises.co.uk |
---|
Registered Address | Unit 5. Syac Building 120 The Wicker Sheffield S3 8JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1 at £1 | Mr Karinijabo Higiro 100.00% Redeemable |
---|
Year | 2014 |
---|---|
Net Worth | £5,925 |
Cash | £1,470 |
Current Liabilities | £161 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Termination of appointment of Alain Ntwari as a director on 3 March 2015 (1 page) |
9 June 2015 | Termination of appointment of Alain Ntwari as a director on 3 March 2015 (1 page) |
21 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Registered office address changed from Office 8, Syac Building 120 the Wicker Sheffield S3 8JD on 30 April 2014 (1 page) |
30 April 2014 | Director's details changed for Mr Karina Jabo Higiro on 30 April 2014 (2 pages) |
14 April 2014 | Appointment of Mr Alain Ntwari as a director (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
10 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
6 July 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Register inspection address has been changed (1 page) |
6 July 2012 | Register(s) moved to registered inspection location (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 August 2010 | Registered office address changed from Office No. 8 Syac Building 120 the Wicker Sheffield S3 8JV United Kingdom on 25 August 2010 (1 page) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 April 2010 | Director's details changed for Mr Karina Jabo Higiro on 1 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Karina Jabo Higiro on 1 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
13 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
12 May 2009 | Director's change of particulars / karina higiro / 12/05/2009 (1 page) |
3 December 2008 | Appointment terminate, director and secretary klivia goncalves-martins logged form (1 page) |
22 April 2008 | Incorporation (13 pages) |