Isle Of Skye
IV41 8PQ
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(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 | Old Skye Bridge Service Station Kyleakin Isle Of Skye IV41 8PQ Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
1 at £1 | R. Koops 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2015 | Application to strike the company off the register (3 pages) |
21 May 2015 | Application to strike the company off the register (3 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
24 November 2014 | Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
24 November 2014 | Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
26 September 2013 | Registered office address changed from 18 Avon Street Hamilton South Lanarkshire ML3 7HU United Kingdom on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from 18 Avon Street Hamilton South Lanarkshire ML3 7HU United Kingdom on 26 September 2013 (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
20 August 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
3 May 2012 | Director's details changed for Reini Koops on 3 May 2012 (2 pages) |
3 May 2012 | Appointment of Reini Koops as a director (2 pages) |
3 May 2012 | Appointment of Reini Koops as a director (2 pages) |
3 May 2012 | Director's details changed for Reini Koops on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Reini Koops on 3 May 2012 (2 pages) |
20 April 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 April 2012 | Incorporation (20 pages) |
20 April 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 April 2012 | Incorporation (20 pages) |