Wishaw
Lanarkshire
ML2 0NE
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 18 Avon Street Hamilton ML3 7HU Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
1 at £1 | James Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,552 |
Cash | £32 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2013 | Compulsory strike-off action has been suspended (1 page) |
2 February 2013 | Compulsory strike-off action has been suspended (1 page) |
7 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
12 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
12 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Director's details changed for Mr Jamie Green on 4 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Jamie Green on 4 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Director's details changed for Mr Jamie Green on 4 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
14 August 2009 | Director appointed mr jamie green (1 page) |
14 August 2009 | Director appointed mr jamie green (1 page) |
5 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
5 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
4 August 2009 | Incorporation (9 pages) |
4 August 2009 | Incorporation (9 pages) |