Hull
East Yorkshire
HU5 3TS
Secretary Name | Cherrycash Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 April 2012(same day as company formation) |
Correspondence Address | 122 Chanterlands Avenue Hull HU5 3TS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 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 |
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 | Kerry Whitehead 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2015 | Compulsory strike-off action has been suspended (1 page) |
28 October 2015 | Compulsory strike-off action has been suspended (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2015 | Compulsory strike-off action has been suspended (1 page) |
14 February 2015 | Compulsory strike-off action has been suspended (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2014 | Compulsory strike-off action has been suspended (1 page) |
5 June 2014 | Compulsory strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
16 August 2012 | Company name changed monitor associates LTD\certificate issued on 16/08/12
|
16 August 2012 | Company name changed monitor associates LTD\certificate issued on 16/08/12
|
14 June 2012 | Appointment of Cherrycash Ltd as a secretary (2 pages) |
14 June 2012 | Appointment of Cherrycash Ltd as a secretary (2 pages) |
14 June 2012 | Appointment of Mrs Kerry Whitehead as a director (2 pages) |
14 June 2012 | Appointment of Mrs Kerry Whitehead as a director (2 pages) |
12 June 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 June 2012 (1 page) |
12 June 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 June 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 June 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 June 2012 (1 page) |
17 April 2012 | Incorporation (20 pages) |
17 April 2012 | Incorporation (20 pages) |