Cockenzie
Prestonpans
East Lothian
EH32 0JT
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 12 Inglis Farm Cockenzie East Lothian EH32 0JT Scotland |
---|---|
Constituency | East Lothian |
Ward | Preston/Seton/Gosford |
1 at £1 | Ann Holmes 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2015 | Application to strike the company off the register (3 pages) |
16 March 2015 | Application to strike the company off the register (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Ann Holmes on 19 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Ann Holmes on 19 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
24 April 2009 | Director appointed ann holmes (2 pages) |
24 April 2009 | Director appointed ann holmes (2 pages) |
19 March 2009 | Incorporation (9 pages) |
19 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
19 March 2009 | Incorporation (9 pages) |
19 March 2009 | Appointment terminated director yomtov jacobs (1 page) |