Mill Street East
Dewsbury
W Yorkshire
WF12 9BQ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01924 439323 |
---|---|
Telephone region | Wakefield |
Registered Address | Unit 2 Savillebridge Mills Mill Street East Dewsbury W Yorkshire WF12 9BQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
75 at £1 | Mohammad Ayub 75.00% Ordinary |
---|---|
25 at £1 | Sikandar Ayub 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£75,977 |
Cash | £1,815 |
Current Liabilities | £90,180 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (7 months from now) |
17 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Micro company accounts made up to 31 October 2022 (2 pages) |
18 November 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
3 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2022 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
22 January 2022 | Compulsory strike-off action has been suspended (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
8 January 2021 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
4 August 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
21 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
12 December 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
25 April 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
25 April 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
17 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
26 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
19 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Director's details changed for Mohammad Ayub on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Mohammad Ayub on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Mohammad Ayub on 7 August 2012 (2 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
2 December 2009 | Statement of capital following an allotment of shares on 17 October 2009
|
2 December 2009 | Registered office address changed from Unit 2 Savile Bridge Mills Mill Street East Dewsbury West Yorkshire WF12 9AG United Kingdom on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from Unit 2 Savile Bridge Mills Mill Street East Dewsbury West Yorkshire WF12 9AG United Kingdom on 2 December 2009 (2 pages) |
2 December 2009 | Appointment of Mohammed Ayub as a director (3 pages) |
2 December 2009 | Appointment of Mohammed Ayub as a director (3 pages) |
2 December 2009 | Statement of capital following an allotment of shares on 17 October 2009
|
2 December 2009 | Registered office address changed from Unit 2 Savile Bridge Mills Mill Street East Dewsbury West Yorkshire WF12 9AG United Kingdom on 2 December 2009 (2 pages) |
21 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
16 October 2009 | Incorporation (31 pages) |
16 October 2009 | Incorporation (31 pages) |