Hamilton
South Lanarkshire
ML3 7HU
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Brian Murray |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Avon Street Hamilton South Lanarkshire ML3 7HU Scotland |
Registered Address | 18 Avon Street Hamilton South Lanarkshire ML3 7HU Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
1 at £1 | Bernadette Boulton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £501 |
Cash | £501 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 November 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
9 October 2014 | Termination of appointment of Brian Murray as a director on 8 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Brian Murray as a director on 8 October 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 October 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
27 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 October 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
31 August 2010 | Director's details changed for Mr Brian Antony on 31 August 2010 (2 pages) |
5 August 2010 | Appointment of Mr Brian Antony as a director (2 pages) |
5 August 2010 | Appointment of Mrs Bernadette Boulton as a director (2 pages) |
13 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 July 2010 | Incorporation (20 pages) |