Ewhurst
Cranleigh
Surrey
GU6 7QN
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jeffery Elton Crombie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,462 |
Cash | £43,188 |
Current Liabilities | £848 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2015 | Application to strike the company off the register (3 pages) |
27 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 January 2015 | Director's details changed for Mr Jeffrey Elton Crombie on 18 October 2014 (2 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
28 April 2014 | Director's details changed for Mr Jeffrey Elton Crombie on 22 March 2014 (2 pages) |
8 January 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 August 2013 | Director's details changed for Mr Jeffrey Elton Crombie on 10 August 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr Jeffrey Elton Crombie on 14 May 2013 (2 pages) |
29 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 October 2011 | Director's details changed for Jeffrey Elton Crombie on 9 September 2011 (3 pages) |
11 October 2011 | Director's details changed for Jeffrey Elton Crombie on 9 September 2011 (3 pages) |
25 July 2011 | Registered office address changed from 1St Floor Office Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 25 July 2011 (1 page) |
28 June 2011 | Registered office address changed from 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 28 June 2011 (1 page) |
10 May 2011 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 10 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
2 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
25 October 2009 | Appointment of Jeffrey Elton Crombie as a director (2 pages) |
1 October 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
20 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 April 2009 | Incorporation (9 pages) |