Hessle
Hull
North Humberside
HU13 9EF
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Cherrycash Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Correspondence Address | 122 Chanterlands Avenue Hull East Yorkshire HU5 3TS |
Registered Address | 4 Northgate Hessle East Yorkshire HU13 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Gavin King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,493 |
Cash | £36,691 |
Current Liabilities | £58,579 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2017 | Application to strike the company off the register (3 pages) |
18 January 2017 | Application to strike the company off the register (3 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2016 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2016-11-10
|
10 November 2016 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2016-11-10
|
10 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
30 September 2016 | Registered office address changed from 122 Chanterlands Avenue Hull East Yorkshire HU5 3TS to 4 Northgate Hessle East Yorkshire HU13 9AA on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Cherrycash Ltd as a secretary on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from 122 Chanterlands Avenue Hull East Yorkshire HU5 3TS to 4 Northgate Hessle East Yorkshire HU13 9AA on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Cherrycash Ltd as a secretary on 30 September 2016 (1 page) |
22 August 2015 | Compulsory strike-off action has been suspended (1 page) |
22 August 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 October 2011 | Secretary's details changed for Cherrycash Ltd on 31 October 2010 (2 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Secretary's details changed for Cherrycash Ltd on 31 October 2010 (2 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
26 May 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Gavin King on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Cherrycash Ltd on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Gavin King on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Cherrycash Ltd on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Gavin King on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Cherrycash Ltd on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
16 September 2009 | Secretary appointed cherrycash LTD (1 page) |
16 September 2009 | Secretary appointed cherrycash LTD (1 page) |
16 September 2009 | Director appointed gavin king (1 page) |
16 September 2009 | Director appointed gavin king (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
9 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
9 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
30 October 2008 | Incorporation (9 pages) |
30 October 2008 | Incorporation (9 pages) |