Reigate
Surrey
RH2 0BL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 249 Manningham Lane Bradford BD8 7ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £130,341 |
Cash | £111,661 |
Current Liabilities | £31,320 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
6 January 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
21 October 2015 | Liquidators' statement of receipts and payments to 17 September 2015 (10 pages) |
21 October 2015 | Liquidators' statement of receipts and payments to 17 September 2015 (10 pages) |
21 October 2015 | Liquidators statement of receipts and payments to 17 September 2015 (10 pages) |
13 October 2014 | Registered office address changed from 2 Windermere Way Reigate Surrey RH2 0LW England to C/O York House 249 Manningham Lane Bradford BD8 7ER on 13 October 2014 (2 pages) |
13 October 2014 | Registered office address changed from 2 Windermere Way Reigate Surrey RH2 0LW England to C/O York House 249 Manningham Lane Bradford BD8 7ER on 13 October 2014 (2 pages) |
10 October 2014 | Resolutions
|
10 October 2014 | Appointment of a voluntary liquidator (1 page) |
10 October 2014 | Declaration of solvency (4 pages) |
10 October 2014 | Declaration of solvency (4 pages) |
10 October 2014 | Appointment of a voluntary liquidator (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 August 2014 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 (3 pages) |
5 August 2014 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 May 2014 | Registered office address changed from Flat 3 Gable Court St. Annes Mount Redhill RH1 1AQ on 2 May 2014 (1 page) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 May 2014 | Registered office address changed from Flat 3 Gable Court St. Annes Mount Redhill RH1 1AQ on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Flat 3 Gable Court St. Annes Mount Redhill RH1 1AQ on 2 May 2014 (1 page) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
16 August 2013 | Director's details changed for Sidhartha Gadkar on 14 August 2013 (3 pages) |
16 August 2013 | Director's details changed for Sidhartha Gadkar on 14 August 2013 (3 pages) |
15 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (3 pages) |
15 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (3 pages) |
15 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
23 May 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
16 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
21 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
18 April 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
20 August 2010 | Director's details changed for Sidhartha Gadkar on 5 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Director's details changed for Sidhartha Gadkar on 5 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Sidhartha Gadkar on 5 August 2010 (2 pages) |
25 August 2009 | Director appointed sidhartha gadkar (2 pages) |
25 August 2009 | Director appointed sidhartha gadkar (2 pages) |
5 August 2009 | Incorporation (9 pages) |
5 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
5 August 2009 | Incorporation (9 pages) |
5 August 2009 | Appointment terminated director yomtov jacobs (1 page) |