Gosport
Hampshire
PO12 2NF
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mrs Tracey Niessen |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 March 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 83 Western Way Gosport Hants PO12 2NF |
Registered Address | 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Tom Niessen 50.00% Ordinary |
---|---|
1 at £1 | Tracey Niessen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,860 |
Cash | £2 |
Current Liabilities | £30,826 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2014 | Final Gazette dissolved following liquidation (1 page) |
16 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2014 | Liquidators' statement of receipts and payments to 4 July 2014 (16 pages) |
16 July 2014 | Liquidators statement of receipts and payments to 4 July 2014 (16 pages) |
16 July 2014 | Liquidators statement of receipts and payments to 4 July 2014 (16 pages) |
16 July 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
16 July 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
16 July 2014 | Liquidators' statement of receipts and payments to 4 July 2014 (16 pages) |
21 August 2013 | Liquidators statement of receipts and payments to 12 July 2013 (19 pages) |
21 August 2013 | Liquidators' statement of receipts and payments to 12 July 2013 (19 pages) |
21 August 2013 | Liquidators' statement of receipts and payments to 12 July 2013 (19 pages) |
11 July 2013 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 12 July 2012 (17 pages) |
2 August 2012 | Liquidators statement of receipts and payments to 12 July 2012 (17 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 12 July 2012 (17 pages) |
19 July 2011 | Statement of affairs with form 4.19 (5 pages) |
19 July 2011 | Appointment of a voluntary liquidator (1 page) |
19 July 2011 | Statement of affairs with form 4.19 (5 pages) |
19 July 2011 | Appointment of a voluntary liquidator (1 page) |
12 July 2011 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA on 12 July 2011 (2 pages) |
8 April 2011 | Termination of appointment of Tracey Niessen as a director (2 pages) |
8 April 2011 | Termination of appointment of Tracey Niessen as a director (2 pages) |
1 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-11-01
|
1 November 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 1 November 2010 (1 page) |
1 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-11-01
|
1 November 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 1 November 2010 (1 page) |
29 October 2010 | Director's details changed for Mrs Tracey Niessen on 30 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Mrs Tracey Niessen on 30 September 2010 (2 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 19 June 2010 (1 page) |
19 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 19 June 2010 (1 page) |
30 November 2009 | Registered office address changed from Units 1-2 Warrior Court 9 -11 Mumby Road Gosport Hampshire PO12 1BS on 30 November 2009 (2 pages) |
30 November 2009 | Registered office address changed from Units 1-2 Warrior Court 9 -11 Mumby Road Gosport Hampshire PO12 1BS on 30 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
15 September 2009 | Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page) |
15 September 2009 | Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page) |
17 October 2008 | Ad 30/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 October 2008 | Ad 30/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 October 2008 | Director appointed mr tom niessen (1 page) |
14 October 2008 | Director appointed mrs tracey niessen (1 page) |
14 October 2008 | Director appointed mr tom niessen (1 page) |
14 October 2008 | Director appointed mrs tracey niessen (1 page) |
2 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
2 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
30 September 2008 | Incorporation (9 pages) |
30 September 2008 | Incorporation (9 pages) |