Falkirk
Stirlingshire
FK1 5AQ
Scotland
Secretary Name | Mr Andrew Owen Brookes |
---|---|
Status | Closed |
Appointed | 13 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Neilson Street Falkirk Stirlingshire FK1 5AQ Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 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 |
Website | www.andrewbrookesjeans.com |
---|
Registered Address | 5 Kings Court Falkirk FK1 1PG Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Melanie Brookes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,397 |
Cash | £2,769 |
Current Liabilities | £8,094 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2016 | Application to strike the company off the register (3 pages) |
4 August 2016 | Application to strike the company off the register (3 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
28 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
17 September 2012 | Appointment of Mr Andrew Owen Brookes as a secretary (2 pages) |
17 September 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
17 September 2012 | Appointment of Mr Andrew Owen Brookes as a secretary (2 pages) |
17 September 2012 | Appointment of Mrs Melanie Emma Brookes as a director (2 pages) |
17 September 2012 | Appointment of Mrs Melanie Emma Brookes as a director (2 pages) |
17 September 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
13 September 2012 | Incorporation (20 pages) |
13 September 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 September 2012 | Incorporation (20 pages) |
13 September 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |