Edinburgh
EH12 5HD
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mrs Jessa Prentice |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 42 Dalsetter Avenue Glasgow G15 8TE Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2012 |
---|---|
Net Worth | -£18,397 |
Cash | £2,629 |
Current Liabilities | £21,026 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 October 2015 | Registered office address changed from C/O C/O Kjm Accountancy Ltd Unit 6 42 Dalsetter Avenue Glasgow G15 8TE to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 9 October 2015 (2 pages) |
---|---|
9 October 2015 | Registered office address changed from C/O C/O Kjm Accountancy Ltd Unit 6 42 Dalsetter Avenue Glasgow G15 8TE to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 9 October 2015 (2 pages) |
9 October 2015 | Court order notice of winding up (1 page) |
9 October 2015 | Notice of winding up order (1 page) |
25 August 2015 | Termination of appointment of Jessa Prentice as a director on 25 August 2015 (1 page) |
25 August 2015 | Appointment of Audrey Prentice as a director on 25 August 2015 (2 pages) |
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
22 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Appointment of Mrs Jessa Prentice as a director (2 pages) |
5 August 2011 | Registered office address changed from 311 Clarkston Road Glasgow Strathclyde G44 3EJ United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 311 Clarkston Road Glasgow Strathclyde G44 3EJ United Kingdom on 5 August 2011 (1 page) |
13 December 2010 | Incorporation (20 pages) |
13 December 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |