Southend-On-Sea
Essex
SS2 6HZ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Nicolaas Jacobus Prinsloo Jansen Van Rensburg |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea SS2 6HZ |
Registered Address | 3rd Floor Princess Caroline House 1 High Street Southend-On-Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
100 at £0.01 | Nicolaas Jacobus Prinsloo Jansen Van Rensburg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,218 |
Cash | £7,447 |
Current Liabilities | £76,906 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2015 | Final Gazette dissolved following liquidation (1 page) |
31 July 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
31 July 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
21 August 2014 | Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea SS2 6HZ United Kingdom to 3Rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 21 August 2014 (2 pages) |
21 August 2014 | Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea SS2 6HZ United Kingdom to 3Rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 21 August 2014 (2 pages) |
20 August 2014 | Appointment of a voluntary liquidator (1 page) |
20 August 2014 | Appointment of a voluntary liquidator (1 page) |
20 August 2014 | Resolutions
|
20 August 2014 | Statement of affairs with form 4.19 (6 pages) |
20 August 2014 | Statement of affairs with form 4.19 (6 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2014 | Termination of appointment of Nicolaas Jansen Van Rensburg as a director (1 page) |
12 March 2014 | Appointment of Mrs Winifred Jansen Van Rensburg as a director (2 pages) |
12 March 2014 | Termination of appointment of Nicolaas Jansen Van Rensburg as a director (1 page) |
12 March 2014 | Appointment of Mrs Winifred Jansen Van Rensburg as a director (2 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 September 2013 | Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
12 September 2013 | Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
21 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
28 June 2012 | Change of name notice (2 pages) |
28 June 2012 | Company name changed medical distribution direct LIMITED\certificate issued on 28/06/12
|
28 June 2012 | Change of name notice (2 pages) |
28 June 2012 | Company name changed medical distribution direct LIMITED\certificate issued on 28/06/12
|
26 June 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 March 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
31 March 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
30 March 2011 | Appointment of Mr Nicolaas Jacobus Prinsloo Jansen Van Rensburg as a director (2 pages) |
30 March 2011 | Appointment of Mr Nicolaas Jacobus Prinsloo Jansen Van Rensburg as a director (2 pages) |
29 March 2011 | Incorporation (20 pages) |
29 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 March 2011 | Incorporation (20 pages) |