Hyde
Cheshire
SK14 1PQ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 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 | First Floor Block A Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
100 at £1 | Mrs Syeda Sabika Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£439 |
Cash | £7,079 |
Current Liabilities | £8,377 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2017 | Registered office address changed from 13 Princess Street Knutsford Cheshire WA16 6BY to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 23 August 2017 (2 pages) |
---|---|
16 August 2017 | Resolutions
|
16 August 2017 | Statement of affairs (8 pages) |
16 August 2017 | Appointment of a voluntary liquidator (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
9 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (14 pages) |
14 June 2010 | Appointment of Syeda Sabika Ahmed as a director (3 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
14 June 2010 | Registered office address changed from 29 Overbridge Rd Manchester M7 1SL United Kingdom on 14 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from 29 Overbridge Rd Manchester M7 1SL United Kingdom on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 10 June 2010 (1 page) |
10 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 March 2010 | Incorporation (21 pages) |