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 | 21 March 2013(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 |
2 at £1 | Amanda Shipton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,305 |
Cash | £1,230 |
Current Liabilities | £1,642 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2013 | Appointment of Mr John Michael Marshall as a director (2 pages) |
12 April 2013 | Appointment of Mr John Michael Marshall as a director (2 pages) |
21 March 2013 | Incorporation Statement of capital on 2013-03-21
|
21 March 2013 | Incorporation Statement of capital on 2013-03-21
|
21 March 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 March 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |