Benfleet
Essex
SS7 5TU
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 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 | Squire House 81-87 High Street Billericay Essex CM12 9AS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
100 at £0.01 | Jeff Bullen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,625 |
Cash | £24,932 |
Current Liabilities | £21,532 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page) |
29 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
30 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
18 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
21 May 2010 | Appointment of Jeffrey Bullen as a director (3 pages) |
21 May 2010 | Appointment of Jeffrey Bullen as a director (3 pages) |
21 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 April 2010 | Incorporation (20 pages) |
21 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 April 2010 | Incorporation (20 pages) |