Eston
Middlesbrough
Cleveland
TS6 9EN
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01642 464333 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 136a High Street Eston Middlesbrough Cleveland TS6 9EN |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Eston |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | -£38,710 |
Cash | £2,254 |
Current Liabilities | £42,192 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2016 | Application to strike the company off the register (2 pages) |
28 August 2016 | Application to strike the company off the register (2 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
2 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 October 2012 | Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page) |
10 October 2012 | Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page) |
13 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 December 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
12 August 2010 | Change of name notice (2 pages) |
12 August 2010 | Company name changed makoura publishing LIMITED\certificate issued on 12/08/10
|
12 August 2010 | Change of name notice (2 pages) |
12 August 2010 | Company name changed makoura publishing LIMITED\certificate issued on 12/08/10
|
30 July 2010 | Appointment of Mr Adel Mahmood as a director (2 pages) |
30 July 2010 | Appointment of Mr Adel Mahmood as a director (2 pages) |
30 July 2010 | Registered office address changed from 69 Barker Road Middlesbrough Cleveland TS5 5EW United Kingdom on 30 July 2010 (1 page) |
30 July 2010 | Registered office address changed from 69 Barker Road Middlesbrough Cleveland TS5 5EW United Kingdom on 30 July 2010 (1 page) |
9 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 July 2010 | Incorporation (20 pages) |
9 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 July 2010 | Incorporation (20 pages) |