Hatch End
Pinner
Middlesex
HA5 4BX
Secretary Name | Neil Robert Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Apollo Drive Southend-On-Sea SS2 4GU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 765 London Road Westcliff On Sea Essex SS0 9SU |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
1 at 1 | Robin Trevor Garth Guojah 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | Application to strike the company off the register (3 pages) |
28 May 2013 | Application to strike the company off the register (3 pages) |
9 January 2013 | Secretary's details changed for Neil Robert Warren on 1 January 2013 (2 pages) |
9 January 2013 | Secretary's details changed for Neil Robert Warren on 1 January 2013 (2 pages) |
9 January 2013 | Secretary's details changed for Neil Robert Warren on 1 January 2013 (2 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Restoration by order of the court (5 pages) |
9 November 2012 | Change of name notice (2 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Change of name notice (2 pages) |
9 November 2012 | Restoration by order of the court (5 pages) |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2011 | Application to strike the company off the register (3 pages) |
14 January 2011 | Application to strike the company off the register (3 pages) |
28 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
28 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
18 June 2009 | Director's Change of Particulars / robin guajam / 17/06/2009 / Middle Name/s was: trevor, now: trevor garth; Surname was: guajam, now: guojah (1 page) |
18 June 2009 | Director's change of particulars / robin guajam / 17/06/2009 (1 page) |
8 June 2009 | Secretary appointed neil robert warren (2 pages) |
8 June 2009 | Secretary appointed neil robert warren (2 pages) |
8 June 2009 | Director appointed robin trevor guajam (2 pages) |
8 June 2009 | Director appointed robin trevor guajam (2 pages) |
12 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
12 May 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
11 May 2009 | Incorporation (9 pages) |
11 May 2009 | Incorporation (9 pages) |