Blairgowrie
Perthshire
PH10 6AW
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(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 | 33 Leslie St Blairgowrie Perthshire PH10 6AW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Stuart Robertson Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £708 |
Cash | £1,215 |
Current Liabilities | £17,865 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2016 | Application to strike the company off the register (3 pages) |
23 November 2016 | Application to strike the company off the register (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 May 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
6 May 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
21 April 2015 | Previous accounting period shortened from 30 April 2015 to 28 February 2015 (1 page) |
21 April 2015 | Previous accounting period shortened from 30 April 2015 to 28 February 2015 (1 page) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
14 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
2 September 2013 | Appointment of Mr Stuart Clark as a director (2 pages) |
2 September 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
2 September 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
2 September 2013 | Appointment of Mr Stuart Clark as a director (2 pages) |
15 April 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 April 2013 | Incorporation (20 pages) |
15 April 2013 | Incorporation (20 pages) |
15 April 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |