Portsmouth
PO6 3UE
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(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 | Mr Robert Paul Dunn |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Website | cratesonline.co.uk |
---|
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | Robert Dunn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,009 |
Cash | £13,360 |
Current Liabilities | £4,915 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
27 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2015 | Micro company accounts made up to 28 February 2015 (5 pages) |
26 November 2015 | Micro company accounts made up to 28 February 2015 (5 pages) |
13 May 2015 | Termination of appointment of Robert Paul Dunn as a director on 8 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Robert Paul Dunn as a director on 8 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Robert Paul Dunn as a director on 8 April 2015 (1 page) |
1 April 2015 | Appointment of Ms Skye Louise Jodie as a director on 31 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Ms Skye Louise Jodie on 31 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Ms Skye Louise Jodie on 31 March 2015 (2 pages) |
1 April 2015 | Appointment of Ms Skye Louise Jodie as a director on 31 March 2015 (2 pages) |
12 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Registered office address changed from Enterprise Suite 10 12 Railway Court Lennoxtown Glasgow G66 7LL United Kingdom on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from Enterprise Suite 10 12 Railway Court Lennoxtown Glasgow G66 7LL United Kingdom on 22 November 2012 (1 page) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
16 February 2011 | Appointment of Mr Robert Paul Dunn as a director (2 pages) |
16 February 2011 | Appointment of Mr Robert Paul Dunn as a director (2 pages) |
9 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
9 February 2011 | Incorporation (20 pages) |
9 February 2011 | Incorporation (20 pages) |
9 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |