Bocking
Braintree
Essex
CM7 5BS
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2012 |
---|---|
Net Worth | £740 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 July 2017 | Liquidators' statement of receipts and payments to 23 April 2017 (15 pages) |
---|---|
4 July 2016 | Liquidators' statement of receipts and payments to 23 April 2016 (17 pages) |
13 May 2015 | Registered office address changed from 49 High St Saffron Walden Essex CB10 1AR to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 13 May 2015 (2 pages) |
12 May 2015 | Appointment of a voluntary liquidator (1 page) |
12 May 2015 | Statement of affairs with form 4.19 (8 pages) |
9 December 2014 | Director's details changed for Mr Keith Andrew Pipe on 24 October 2014 (2 pages) |
9 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 February 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Mr Keith Andrew Pipe on 20 April 2013 (2 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
10 July 2013 | Administrative restoration application (3 pages) |
10 July 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (12 pages) |
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
7 June 2011 | Director's details changed for Mr Keith Andrew Pipe on 24 October 2010 (2 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 January 2010 | Director's details changed for Keith Andrew Pipe on 24 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
28 November 2008 | Director appointed keith andrew pipe (1 page) |
24 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
24 October 2008 | Incorporation (9 pages) |