Hull
East Yorkshire
HU3 1YA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Grosvenor House 100-102 Beverley Road Hull East Yorkshire HU3 1YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Michael Armitage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,759 |
Current Liabilities | £28,934 |
Latest Accounts | 27 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | Total exemption small company accounts made up to 27 April 2012 (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 27 April 2012 (7 pages) |
21 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
21 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
1 February 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
1 February 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
17 January 2012 | Registered office address changed from 6 Beech Close Great Ayton Middlesbrough Cleveland TS9 6NQ United Kingdom on 17 January 2012 (1 page) |
17 January 2012 | Appointment of Mr Michael Armitage as a director (2 pages) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
17 January 2012 | Registered office address changed from 6 Beech Close Great Ayton Middlesbrough Cleveland TS9 6NQ United Kingdom on 17 January 2012 (1 page) |
17 January 2012 | Appointment of Mr Michael Armitage as a director (2 pages) |
27 April 2011 | Incorporation (20 pages) |
27 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 April 2011 | Incorporation (20 pages) |