Mill Lane
Richmond
North Yorkshire
DL10 4HN
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Gallowfields House Fairfield Way Richmond North Yorkshire DL10 4TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Richmond |
Ward | Richmond West |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | Application to strike the company off the register (3 pages) |
13 March 2012 | Application to strike the company off the register (3 pages) |
18 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
18 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
21 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-03-21
|
21 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-03-21
|
21 March 2011 | Director's details changed for Antonia Simpson on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Antonia Simpson on 21 March 2011 (2 pages) |
3 August 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
3 August 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
18 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (14 pages) |
18 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (14 pages) |
8 April 2009 | Director appointed antonia jayne simpson (2 pages) |
8 April 2009 | Director appointed antonia jayne simpson (2 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
18 February 2009 | Incorporation (9 pages) |
18 February 2009 | Incorporation (9 pages) |
18 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
18 February 2009 | Appointment Terminated Director yomtov jacobs (1 page) |