Hull
E Yorks
HU5 3TS
Secretary Name | Cherrycash Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 January 2010(same day as company formation) |
Correspondence Address | 122 Chanterlands Avenue Hull E Yorks HU5 3TS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 122 Chanterlands Avenue Hull HU5 3TS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Avenue |
Built Up Area | Kingston upon Hull |
Address Matches | Over 90 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-01-28
|
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-01-28
|
28 January 2011 | Secretary's details changed for Cherrycash Ltd on 19 January 2010 (1 page) |
28 January 2011 | Secretary's details changed for Cherrycash Ltd on 19 January 2010 (1 page) |
11 March 2010 | Appointment of Cherrycash Ltd as a secretary (3 pages) |
11 March 2010 | Appointment of Mr Lee Graham Knowles as a director (3 pages) |
11 March 2010 | Appointment of Mr Lee Graham Knowles as a director (3 pages) |
11 March 2010 | Appointment of Cherrycash Ltd as a secretary (3 pages) |
15 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 February 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 15 February 2010 (1 page) |
15 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 February 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 15 February 2010 (1 page) |
19 January 2010 | Incorporation (22 pages) |
19 January 2010 | Incorporation (22 pages) |