Elstead
Godalming
Surrey
GU8 6DH
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 49 High Street Saffron Walden Essex CB10 1AR |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
2 at £1 | Yuk Chun Pang 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £908 |
Cash | £3,893 |
Current Liabilities | £6,002 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Compulsory strike-off action has been suspended (1 page) |
20 December 2012 | Compulsory strike-off action has been suspended (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
9 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
5 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 March 2011 | Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page) |
21 March 2011 | Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page) |
27 August 2010 | Director's details changed for Yuk Chun Pang on 21 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Director's details changed for Yuk Chun Pang on 21 July 2010 (2 pages) |
19 August 2009 | Director appointed yuk chun pang (1 page) |
19 August 2009 | Director appointed yuk chun pang (1 page) |
6 August 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
6 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
21 July 2009 | Incorporation (9 pages) |
21 July 2009 | Incorporation (9 pages) |