Sheffield
South Yorkshire
S12 4QL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 158 Hemper Lane Sheffield South Yorkshire S8 7FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Dennis Hobson Snr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £343 |
Cash | £106,499 |
Current Liabilities | £112,156 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2017 | Application to strike the company off the register (3 pages) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | Notification of Dennis Hobson as a person with significant control on 5 May 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 July 2015 | Change of name notice (3 pages) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
30 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Appointment of Dennis Hobson as a director (2 pages) |
13 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
8 May 2009 | Incorporation (9 pages) |