Wickford
Essex
SS11 7HQ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | John Edwin Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,213 |
Cash | £8,118 |
Current Liabilities | £1,928 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2015 | Application to strike the company off the register (3 pages) |
10 June 2015 | Application to strike the company off the register (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
29 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
29 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
23 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
13 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
26 April 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
26 April 2010 | Appointment of John Edwin Turner as a director (3 pages) |
26 April 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
26 April 2010 | Appointment of John Edwin Turner as a director (3 pages) |
12 April 2010 | Incorporation (21 pages) |
12 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 April 2010 | Incorporation (21 pages) |
12 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |