Maldon
Essex
CM9 4LE
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Trafalgar House Fullbridge Maldon Essex CM9 4LE |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,087 |
Cash | £39 |
Current Liabilities | £8,126 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2012 | Application to strike the company off the register (3 pages) |
4 July 2012 | Application to strike the company off the register (3 pages) |
13 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
25 January 2012 | Director's details changed for Mr Richard Stephen Taylor on 23 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Richard Stephen Taylor on 23 January 2012 (2 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
31 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Director's details changed for Richard Stephen Taylor on 31 January 2011 (2 pages) |
18 March 2011 | Director's details changed for Richard Stephen Taylor on 31 January 2011 (2 pages) |
17 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Richard Stephen Taylor on 16 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Richard Stephen Taylor on 16 February 2010 (2 pages) |
26 February 2009 | Director appointed richard stephen taylor (2 pages) |
26 February 2009 | Director appointed richard stephen taylor (2 pages) |
17 February 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
17 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
16 February 2009 | Incorporation (9 pages) |
16 February 2009 | Incorporation (9 pages) |