Livingston
EH54 8JB
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
7 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2013 | Final Gazette dissolved following liquidation (1 page) |
7 April 2013 | Final Gazette dissolved following liquidation (1 page) |
7 January 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
7 January 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
25 June 2012 | Liquidators statement of receipts and payments to 7 April 2012 (13 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 7 April 2012 (13 pages) |
25 June 2012 | Liquidators statement of receipts and payments to 7 April 2012 (13 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 7 April 2012 (13 pages) |
25 May 2011 | Liquidators statement of receipts and payments to 7 April 2011 (14 pages) |
25 May 2011 | Liquidators' statement of receipts and payments to 7 April 2011 (14 pages) |
25 May 2011 | Liquidators statement of receipts and payments to 7 April 2011 (14 pages) |
25 May 2011 | Liquidators' statement of receipts and payments to 7 April 2011 (14 pages) |
23 April 2010 | Appointment of a voluntary liquidator (1 page) |
23 April 2010 | Statement of affairs with form 4.19 (6 pages) |
23 April 2010 | Statement of affairs with form 4.19 (6 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Resolutions
|
23 April 2010 | Appointment of a voluntary liquidator (1 page) |
22 March 2010 | Registered office address changed from Unit 7 & 8 Trident Business Centre Startforth Road Riverside Park Middlesbrough Cleveland TS2 1PY on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from Unit 7 & 8 Trident Business Centre Startforth Road Riverside Park Middlesbrough Cleveland TS2 1PY on 22 March 2010 (2 pages) |
2 May 2009 | Ad 19/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 May 2009 | Ad 19/03/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
14 April 2009 | Director appointed brian alderson (2 pages) |
14 April 2009 | Director appointed brian alderson (2 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 112 whitley road whitley bay tyne & wear NE26 2NE (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 112 whitley road whitley bay tyne & wear NE26 2NE (1 page) |
19 March 2009 | Incorporation (9 pages) |
19 March 2009 | Incorporation (9 pages) |
19 March 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
19 March 2009 | Appointment terminated director yomtov jacobs (1 page) |