Darlington
County Durham
DL3 0TB
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 43 Coniscliffe Road Darlington County Durham DL3 7EH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Kevin Joseph Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £208 |
Cash | £4,282 |
Current Liabilities | £6,209 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
16 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 September 2014 | Annual return made up to 12 June 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 12 June 2014 with a full list of shareholders (3 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 September 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
22 June 2009 | Ad 15/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 June 2009 | Director appointed kevin joseph smith (2 pages) |
22 June 2009 | Director appointed kevin joseph smith (2 pages) |
22 June 2009 | Ad 15/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
15 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
12 June 2009 | Incorporation (9 pages) |
12 June 2009 | Incorporation (9 pages) |