Tollesbury
Essex
CM9 8TA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Brenda Ann Tate 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,955 |
Cash | £1,900 |
Current Liabilities | £28,195 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2015 | Final Gazette dissolved following liquidation (1 page) |
19 September 2015 | Final Gazette dissolved following liquidation (1 page) |
19 June 2015 | Notice of final account prior to dissolution (1 page) |
19 June 2015 | Insolvency:liquidators final progress report to 05/06/2015 (11 pages) |
19 June 2015 | Insolvency:liquidators final progress report to 05/06/2015 (11 pages) |
19 June 2015 | Notice of final account prior to dissolution (1 page) |
19 June 2015 | Return of final meeting of creditors (1 page) |
20 February 2014 | Registered office address changed from 12 Endeavour Close Tollesbury Maldon Essex CM9 8TA on 20 February 2014 (4 pages) |
20 February 2014 | Registered office address changed from 12 Endeavour Close Tollesbury Maldon Essex CM9 8TA on 20 February 2014 (4 pages) |
18 February 2014 | Appointment of a liquidator (1 page) |
18 February 2014 | Appointment of a liquidator (1 page) |
17 February 2014 | Order of court to wind up (2 pages) |
17 February 2014 | Order of court to wind up (2 pages) |
13 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Director's details changed for Mrs Brenda Ann Ireland Tate on 20 October 2010 (2 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Director's details changed for Mrs Brenda Ann Ireland Tate on 20 October 2010 (2 pages) |
12 October 2010 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN on 12 October 2010 (1 page) |
8 February 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
8 February 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
23 September 2009 | Director appointed brenda ann ireland tate (1 page) |
23 September 2009 | Director appointed brenda ann ireland tate (1 page) |
8 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
8 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
7 September 2009 | Incorporation (9 pages) |
7 September 2009 | Incorporation (9 pages) |