Harringay
London
N4 1AL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | South House 48 South Street Rochford Essex SS4 1BQ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
100 at 1 | S M P Welford 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Voluntary strike-off action has been suspended (1 page) |
7 November 2013 | Voluntary strike-off action has been suspended (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2013 | Voluntary strike-off action has been suspended (1 page) |
1 March 2013 | Voluntary strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2012 | Director's details changed for Shaun Michael Patrick Welford on 31 October 2010 (3 pages) |
21 May 2012 | Director's details changed for Shaun Michael Patrick Welford on 31 October 2010 (3 pages) |
11 November 2011 | Voluntary strike-off action has been suspended (1 page) |
11 November 2011 | Voluntary strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2011 | Application to strike the company off the register (3 pages) |
21 October 2011 | Application to strike the company off the register (3 pages) |
13 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
14 August 2009 | Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page) |
14 August 2009 | Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page) |
13 May 2009 | Ad 28/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 May 2009 | Ad 28/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 May 2009 | Director appointed shaun michael patrick welford (2 pages) |
5 May 2009 | Director appointed shaun michael patrick welford (2 pages) |
17 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
14 April 2009 | Incorporation (9 pages) |
14 April 2009 | Incorporation (9 pages) |