Saffron Walden
Essex
CB10 1AR
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(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 |
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 |
1 at £1 | Daniel Cooper 50.00% Ordinary |
---|---|
1 at £1 | Lindsay Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,152 |
Cash | £6,395 |
Current Liabilities | £17,848 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
13 September 2014 | Compulsory strike-off action has been suspended (1 page) |
13 September 2014 | Compulsory strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 January 2014 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
8 January 2014 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
29 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders Statement of capital on 2013-06-29
|
29 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders Statement of capital on 2013-06-29
|
27 May 2012 | Appointment of Lindsay Cooper as a director (2 pages) |
27 May 2012 | Appointment of Lindsay Cooper as a director (2 pages) |
11 May 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 May 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 May 2012 (1 page) |
17 April 2012 | Incorporation (20 pages) |
17 April 2012 | Incorporation (20 pages) |