Darlington
Co Durham
DL2 3SL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2013 |
---|---|
Net Worth | £88,476 |
Cash | £86,501 |
Current Liabilities | £4,785 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2016 | Final Gazette dissolved following liquidation (1 page) |
7 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2016 | Liquidators' statement of receipts and payments to 22 December 2015 (16 pages) |
7 January 2016 | Liquidators statement of receipts and payments to 22 December 2015 (16 pages) |
7 January 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
7 January 2016 | Liquidators' statement of receipts and payments to 22 December 2015 (16 pages) |
7 January 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
6 May 2015 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to 8 High Street Yarm Stockton on Tees TS15 9AE on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to 8 High Street Yarm Stockton on Tees TS15 9AE on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to 8 High Street Yarm Stockton on Tees TS15 9AE on 6 May 2015 (2 pages) |
5 May 2015 | Resolutions
|
5 May 2015 | Appointment of a voluntary liquidator (1 page) |
5 May 2015 | Declaration of solvency (3 pages) |
5 May 2015 | Declaration of solvency (3 pages) |
5 May 2015 | Appointment of a voluntary liquidator (1 page) |
12 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
11 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Director's details changed for Simon Jonathan Henry Still on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Simon Jonathan Henry Still on 10 May 2011 (2 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
15 September 2009 | Director appointed simon still (2 pages) |
15 September 2009 | Director appointed simon still (2 pages) |
15 September 2009 | Ad 04/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 September 2009 | Ad 04/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
3 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
2 September 2009 | Incorporation (9 pages) |
2 September 2009 | Incorporation (9 pages) |