Rainham
Gillingham
Kent
ME8 8LJ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 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 | 1 Royal Terrace Southend On Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Albert Adenrele 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,073 |
Cash | £12,821 |
Current Liabilities | £17,993 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 November 2015 | Annual return made up to 25 October 2013 with a full list of shareholders
|
30 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
13 October 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-10-13
|
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
22 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 May 2014 | Director's details changed for Albert Adebowale Adenrele on 13 May 2014 (2 pages) |
19 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
16 December 2013 | Registered office address changed from , Unit 1 709 Old Kent Road, London, SE15 1JZ on 16 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from Unit 1 709 Old Kent Road London SE15 1JZ on 16 December 2013 (2 pages) |
12 November 2012 | Appointment of Albert Adebowale Adenrele as a director (3 pages) |
12 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
12 November 2012 | Registered office address changed from , Inspiration House 54-80 Ossory Road, London, SE1 5AN, United Kingdom on 12 November 2012 (2 pages) |
12 November 2012 | Registered office address changed from Inspiration House 54-80 Ossory Road London SE1 5AN United Kingdom on 12 November 2012 (2 pages) |
25 October 2012 | Incorporation (20 pages) |
25 October 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |