Sheffield
S2 4HJ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Nigel Cayton Robinson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(1 week, 3 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 750 City Road Sheffield S Yorkshire S2 1GN |
Registered Address | 427-431 London Road Sheffield S2 4HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Glen Jason Dent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,026 |
Cash | £991 |
Current Liabilities | £14,621 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2018 | Application to strike the company off the register (3 pages) |
1 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 February 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Registered office address changed from 750 City Road Sheffield S2 1GN to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from 750 City Road Sheffield S2 1GN to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 September 2011 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
29 September 2011 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
4 January 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
4 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
16 December 2010 | Termination of appointment of Nigel Robinson as a director (1 page) |
16 December 2010 | Termination of appointment of Nigel Robinson as a director (1 page) |
16 December 2010 | Appointment of Mr Glen Jason Dent as a director (2 pages) |
16 December 2010 | Appointment of Mr Glen Jason Dent as a director (2 pages) |
17 December 2009 | Appointment of Mr Nigel Cayton Robinson as a director (3 pages) |
17 December 2009 | Appointment of Mr Nigel Cayton Robinson as a director (3 pages) |
7 December 2009 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 7 December 2009 (1 page) |
7 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 December 2009 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 7 December 2009 (1 page) |
7 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 November 2009 | Incorporation (22 pages) |
27 November 2009 | Incorporation (22 pages) |