Brough
Hull
East Yorkshire
HU15 1SS
Secretary Name | Cherrycash Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 2010(same day as company formation) |
Correspondence Address | 122 Chanterlands Avenue Hull East Yorkshire HU5 3TS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 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 Ave Hull East Yorkshire 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 30 other UK companies use this postal address |
1 at £1 | Ragunathan Selvachandran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,712 |
Cash | £60,000 |
Current Liabilities | £80,000 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Secretary's details changed for Cherrycash Ltd on 29 July 2010 (2 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Secretary's details changed for Cherrycash Ltd on 29 July 2010 (2 pages) |
14 September 2010 | Appointment of Cherrycash Ltd as a secretary (3 pages) |
14 September 2010 | Appointment of Cherrycash Ltd as a secretary (3 pages) |
14 September 2010 | Appointment of Ragunathan Selvachandran as a director (3 pages) |
14 September 2010 | Appointment of Ragunathan Selvachandran as a director (3 pages) |
1 September 2010 | Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 1 September 2010 (1 page) |
1 September 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 September 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 July 2010 | Incorporation (20 pages) |
29 July 2010 | Incorporation (20 pages) |