Hamilton
Lanarkshire
ML3 6DA
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 17 Brandon Street Hamilton Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
100 at £1 | Lubna Ajaz 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2015 | Voluntary strike-off action has been suspended (1 page) |
25 June 2015 | Voluntary strike-off action has been suspended (1 page) |
1 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2015 | Application to strike the company off the register (3 pages) |
10 April 2015 | Application to strike the company off the register (3 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
25 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Registered office address changed from 298/300 Maxwell Road Glasgow Pollokshields G41 1PJ Scotland on 5 June 2013 (1 page) |
5 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Registered office address changed from 298/300 Maxwell Road Glasgow Pollokshields G41 1PJ Scotland on 5 June 2013 (1 page) |
5 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Registered office address changed from 298/300 Maxwell Road Glasgow Pollokshields G41 1PJ Scotland on 5 June 2013 (1 page) |
27 February 2013 | Registered office address changed from 17 Brandon Street Hamilton Lanarkshire ML3 6DA Scotland on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 17 Brandon Street Hamilton Lanarkshire ML3 6DA Scotland on 27 February 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 July 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ United Kingdom on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ United Kingdom on 28 June 2012 (1 page) |
20 March 2012 | Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
20 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 March 2012 | Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
20 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
23 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | Appointment of Mrs Lubna Ajaz as a director (2 pages) |
14 September 2010 | Appointment of Mrs Lubna Ajaz as a director (2 pages) |
1 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 April 2010 | Incorporation (21 pages) |
1 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 April 2010 | Incorporation (21 pages) |