Holmes
Rotherham
S61 1DF
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(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 |
Secretary Name | Nonthakan Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Secretary Name | Karen Jayne Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2013) |
Role | Company Director |
Correspondence Address | Maison Neuve Champs Romain 24470 France |
Registered Address | Steel Street Holmes Rotherham S61 1DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paul Edwards 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2014 | Voluntary strike-off action has been suspended (1 page) |
6 February 2014 | Voluntary strike-off action has been suspended (1 page) |
4 February 2014 | Application to strike the company off the register (3 pages) |
4 February 2014 | Application to strike the company off the register (3 pages) |
18 December 2013 | Registered office address changed from 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 18 December 2013 (1 page) |
24 October 2013 | Termination of appointment of Karen Rayner as a secretary (2 pages) |
24 October 2013 | Termination of appointment of Karen Rayner as a secretary (2 pages) |
23 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
23 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
29 August 2012 | Termination of appointment of Nonthakan Edwards as a secretary (2 pages) |
29 August 2012 | Termination of appointment of Nonthakan Edwards as a secretary (2 pages) |
21 August 2012 | Appointment of Karen Jayne Rayner as a secretary (3 pages) |
21 August 2012 | Appointment of Karen Jayne Rayner as a secretary (3 pages) |
6 March 2012 | Appointment of Paul Edwards as a director (3 pages) |
6 March 2012 | Appointment of Paul Edwards as a director (3 pages) |
6 March 2012 | Appointment of Nonthakan Edwards as a secretary (3 pages) |
6 March 2012 | Appointment of Nonthakan Edwards as a secretary (3 pages) |
8 February 2012 | Incorporation
|
8 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 February 2012 | Incorporation
|
8 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |