Barnet
Hertfordshire
EN5 4ER
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | C/O Kingsland Business Recovery York House 249 Manningham Lane Bradford BD8 7ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
1 at £1 | Mathew Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £297,300 |
Gross Profit | £164,900 |
Net Worth | -£17,207 |
Cash | £8,477 |
Current Liabilities | £27,445 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
7 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2015 | Final Gazette dissolved following liquidation (1 page) |
7 May 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 May 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
2 April 2014 | Registered office address changed from 1 the White Lodge the Avenue Barnet Hertfordshire EN5 4ER on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from 1 the White Lodge the Avenue Barnet Hertfordshire EN5 4ER on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from 1 the White Lodge the Avenue Barnet Hertfordshire EN5 4ER on 2 April 2014 (2 pages) |
1 April 2014 | Resolutions
|
1 April 2014 | Resolutions
|
1 April 2014 | Statement of affairs with form 4.19 (6 pages) |
1 April 2014 | Appointment of a voluntary liquidator (1 page) |
1 April 2014 | Appointment of a voluntary liquidator (1 page) |
1 April 2014 | Statement of affairs with form 4.19 (6 pages) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2013 | Compulsory strike-off action has been suspended (1 page) |
3 September 2013 | Compulsory strike-off action has been suspended (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
21 February 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
30 January 2012 | Previous accounting period extended from 30 April 2011 to 30 September 2011 (3 pages) |
30 January 2012 | Previous accounting period extended from 30 April 2011 to 30 September 2011 (3 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
9 September 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
11 May 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
24 August 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Appointment of Matthew James Gray as a director (2 pages) |
25 March 2010 | Appointment of Matthew James Gray as a director (2 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2009 | Incorporation (9 pages) |
30 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
30 April 2009 | Incorporation (9 pages) |
30 April 2009 | Appointment terminated director yomtov jacobs (1 page) |