Guisborough
Cleveland
TS14 8BT
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | New Garth House Upper Garth Gardens Guisborough TS14 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Year | 2014 |
---|---|
Net Worth | £8,325 |
Cash | £17,950 |
Current Liabilities | £9,578 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2012 | Application to strike the company off the register (3 pages) |
3 January 2012 | Application to strike the company off the register (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 September 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-09-06
|
6 September 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-09-06
|
27 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Mr Paul Devonport on 11 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Mr Paul Devonport on 11 June 2010 (2 pages) |
17 June 2009 | Director appointed mr paul devonport (1 page) |
17 June 2009 | Director appointed mr paul devonport (1 page) |
12 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
12 June 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
11 June 2009 | Incorporation (9 pages) |
11 June 2009 | Incorporation (9 pages) |