Nairn
Highland
IV12 5PZ
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 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 |
Registered Address | 4 Gordon Street Nairn IV12 4DQ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 10 other UK companies use this postal address |
6 at £0.1 | Mr Mark James Mackenzie 60.00% Ordinary |
---|---|
4 at £0.1 | Suzanne Margaret Mackenzie 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,129 |
Cash | £19,747 |
Current Liabilities | £17,163 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
3 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 August 2014 | Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
21 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders (3 pages) |
21 May 2014 | Registered office address changed from Unit 13C2 Balmakeith Industrial Estate Nairn Highland IV12 5QW on 21 May 2014 (1 page) |
21 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders (3 pages) |
21 May 2014 | Registered office address changed from Unit 13C2 Balmakeith Industrial Estate Nairn Highland IV12 5QW on 21 May 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 July 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
3 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
5 May 2011 | Appointment of Mark James Mackenzie as a director (3 pages) |
5 May 2011 | Registered office address changed from 13C2 Balmakeith Industrial Estate Nairn Highland IV12 5QW United Kingdom on 5 May 2011 (2 pages) |
5 May 2011 | Appointment of Mark James Mackenzie as a director (3 pages) |
5 May 2011 | Registered office address changed from 13C2 Balmakeith Industrial Estate Nairn Highland IV12 5QW United Kingdom on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from 13C2 Balmakeith Industrial Estate Nairn Highland IV12 5QW United Kingdom on 5 May 2011 (2 pages) |
13 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 April 2011 | Incorporation (20 pages) |
13 April 2011 | Incorporation (20 pages) |