Dewsbury
West Yorkshire
WF13 3AP
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 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 |
Director Name | Mr Lucien Hodorog |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Church Street Ravensthorpe Dewsbury West Yorkshire WF13 3LA |
Director Name | Mr Partenie Danut Pascut |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 21 July 2014(2 years, 5 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Ravenshouse Road Dewsbury West Yorkshire WF13 3QP |
Director Name | Mr Viorel Sebastian Iuhas |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 08 September 2014(2 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Church Street Church Street Ravensthorpe Dewsbury West Yorkshire WF13 3LA |
Registered Address | 125 Queen Street Sheffield S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Adrian Dumitrescu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,483 |
Cash | £7,466 |
Current Liabilities | £66,576 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
7 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2020 | Dissolution deferment (1 page) |
16 March 2020 | Completion of winding up (1 page) |
1 June 2018 | Order of court to wind up (2 pages) |
1 June 2018 | Order of court - restore and wind up (1 page) |
24 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2018 | Compulsory strike-off action has been suspended (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
8 March 2016 | Director's details changed for Mr Adrian-Grigore Dumitrescu on 8 March 2016 (2 pages) |
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Registered office address changed from Cromwell House Mill Street Cannock Staffordshire WS11 0DP to 125 Queen Street Sheffield S1 2DU on 8 March 2016 (1 page) |
8 March 2016 | Director's details changed for Mr Adrian-Grigore Dumitrescu on 8 March 2016 (2 pages) |
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Registered office address changed from Cromwell House Mill Street Cannock Staffordshire WS11 0DP to 125 Queen Street Sheffield S1 2DU on 8 March 2016 (1 page) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Registered office address changed from Omnia One Queen Street Sheffield S1 2DU England to Cromwell House Mill Street Cannock Staffordshire WS11 0DP on 10 February 2015 (1 page) |
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Registered office address changed from Omnia One Queen Street Sheffield S1 2DU England to Cromwell House Mill Street Cannock Staffordshire WS11 0DP on 10 February 2015 (1 page) |
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
6 January 2015 | Director's details changed for Mr Adrian Dumitrescu on 5 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Adrian Dumitrescu on 5 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Adrian Dumitrescu on 5 January 2015 (2 pages) |
13 November 2014 | Termination of appointment of Viorel Sebastian Iuhas as a director on 7 November 2014 (1 page) |
13 November 2014 | Registered office address changed from Cromwell House Mill Street Cannock Staffs WS11 0DP to Omnia One Queen Street Sheffield S1 2DU on 13 November 2014 (1 page) |
13 November 2014 | Appointment of Mr Adrian Dumitrescu as a director on 7 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Adrian Dumitrescu as a director on 7 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Adrian Dumitrescu as a director on 7 November 2014 (2 pages) |
13 November 2014 | Termination of appointment of Viorel Sebastian Iuhas as a director on 7 November 2014 (1 page) |
13 November 2014 | Registered office address changed from Cromwell House Mill Street Cannock Staffs WS11 0DP to Omnia One Queen Street Sheffield S1 2DU on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Viorel Sebastian Iuhas as a director on 7 November 2014 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 September 2014 | Termination of appointment of Lucien Hodorog as a director on 9 September 2014 (1 page) |
10 September 2014 | Appointment of Mr Viorel Sebastian Iuhas as a director on 8 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Viorel Sebastian Iuhas as a director on 8 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Viorel Sebastian Iuhas as a director on 8 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Lucien Hodorog as a director on 9 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Lucien Hodorog as a director on 9 September 2014 (1 page) |
11 August 2014 | Director's details changed for Mr Lucien Hodorog on 8 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Lucien Hodorog on 8 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Lucien Hodorog on 8 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Partenie Danut Pascut as a director on 31 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Partenie Danut Pascut as a director on 31 July 2014 (1 page) |
29 July 2014 | Appointment of Mr Partenie Danut Pascut as a director on 21 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Partenie Danut Pascut as a director on 21 July 2014 (2 pages) |
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
29 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
30 March 2012 | Appointment of Mr Lucien Hodorog as a director (2 pages) |
30 March 2012 | Appointment of Mr Lucien Hodorog as a director (2 pages) |
9 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 February 2012 | Incorporation (20 pages) |
9 February 2012 | Incorporation (20 pages) |