Sunderland
Tyne & Wear
SR5 3JN
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne & 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 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2013 | Final Gazette dissolved following liquidation (1 page) |
25 February 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
25 February 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
18 May 2012 | Resolutions
|
18 May 2012 | Resolutions
|
18 May 2012 | Statement of affairs with form 4.19 (6 pages) |
18 May 2012 | Appointment of a voluntary liquidator (1 page) |
18 May 2012 | Statement of affairs with form 4.19 (6 pages) |
18 May 2012 | Appointment of a voluntary liquidator (1 page) |
16 April 2012 | Registered office address changed from Asprey House St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN United Kingdom on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from Asprey House St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN United Kingdom on 16 April 2012 (1 page) |
3 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders Statement of capital on 2012-01-03
|
3 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders Statement of capital on 2012-01-03
|
3 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders Statement of capital on 2012-01-03
|
20 October 2011 | Registered office address changed from 23 Apperley West Denton Newcastle upon Tyne NE5 2JT England on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from 23 Apperley West Denton Newcastle upon Tyne NE5 2JT England on 20 October 2011 (1 page) |
19 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
16 February 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages) |
16 February 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages) |
14 December 2009 | Appointment of Miss Leanne Young as a director (2 pages) |
14 December 2009 | Appointment of Miss Leanne Young as a director (2 pages) |
14 December 2009 | Registered office address changed from 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 14 December 2009 (1 page) |
14 December 2009 | Registered office address changed from 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 14 December 2009 (1 page) |
3 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 December 2009 | Incorporation (22 pages) |
2 December 2009 | Incorporation (22 pages) |