Bridlington
East Yorkshire
YO16 7NN
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Zeynel Ozmus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | 73 St John Street Bridlington North Humberside YO16 7NN |
Registered Address | 126 St Johns Street Bridlington East Yorkshire YO16 7JS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington Central and Old Town |
Built Up Area | Bridlington |
1 at £1 | Hatun Celik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,724 |
Cash | £2,909 |
Current Liabilities | £2,533 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2015 | Compulsory strike-off action has been suspended (1 page) |
23 October 2015 | Compulsory strike-off action has been suspended (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2015 | Compulsory strike-off action has been suspended (1 page) |
7 February 2015 | Compulsory strike-off action has been suspended (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2014 | Compulsory strike-off action has been suspended (1 page) |
31 May 2014 | Compulsory strike-off action has been suspended (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2013 | Compulsory strike-off action has been suspended (1 page) |
27 September 2013 | Compulsory strike-off action has been suspended (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2013 | Compulsory strike-off action has been suspended (1 page) |
17 January 2013 | Compulsory strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2012 | Termination of appointment of Zeynel Ozmus as a secretary (1 page) |
21 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
21 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
21 June 2012 | Termination of appointment of Zeynel Ozmus as a secretary (1 page) |
10 January 2012 | Previous accounting period extended from 30 April 2011 to 31 August 2011 (1 page) |
10 January 2012 | Previous accounting period extended from 30 April 2011 to 31 August 2011 (1 page) |
18 October 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 July 2010 | Director's details changed for Hatun Celik on 20 April 2010 (2 pages) |
30 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Hatun Celik on 20 April 2010 (2 pages) |
30 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 28 lawrence road unit G1 tottenham london N15 4ER (1 page) |
24 July 2009 | Director appointed hatun celik (2 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 28 lawrence road unit G1 tottenham london N15 4ER (1 page) |
24 July 2009 | Secretary appointed zeynel ozmus (2 pages) |
24 July 2009 | Director appointed hatun celik (2 pages) |
24 July 2009 | Secretary appointed zeynel ozmus (2 pages) |
13 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
13 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
20 April 2009 | Incorporation (9 pages) |
20 April 2009 | Incorporation (9 pages) |