351 London Road Hadleigh
Benfleet
Essex
SS7 2BT
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 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 | Jupiter House Warley Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
1 at £1 | Damon Godding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£68,014 |
Cash | £936 |
Current Liabilities | £92,385 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
27 June 2018 | Liquidators' statement of receipts and payments to 17 April 2018 (22 pages) |
3 May 2017 | Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to Jupiter House Warley Business Park the Drive Brentwood Essex CM13 3BE on 3 May 2017 (2 pages) |
3 May 2017 | Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to Jupiter House Warley Business Park the Drive Brentwood Essex CM13 3BE on 3 May 2017 (2 pages) |
30 April 2017 | Resolutions
|
30 April 2017 | Resolutions
|
30 April 2017 | Statement of affairs (8 pages) |
30 April 2017 | Appointment of a voluntary liquidator (1 page) |
30 April 2017 | Appointment of a voluntary liquidator (1 page) |
30 April 2017 | Statement of affairs (8 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
22 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
8 July 2013 | Appointment of Mr Damon Spencer Godding as a director (2 pages) |
8 July 2013 | Appointment of Mr Damon Spencer Godding as a director (2 pages) |
27 June 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|
27 June 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |