Belmont Industrial Estate
Durham
DH1 1TH
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(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 | Mullen Stoker House Unit 12 Mandale Business Park Belmont Industrial Estate Durham DH1 1TH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2012 | Application to strike the company off the register (3 pages) |
9 May 2012 | Application to strike the company off the register (3 pages) |
7 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
7 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
7 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
20 July 2011 | Registered office address changed from 6 William Robson House Claypath Durham DH1 1SA United Kingdom on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from 6 William Robson House Claypath Durham DH1 1SA United Kingdom on 20 July 2011 (1 page) |
8 November 2010 | Company name changed rapid results properties LIMITED\certificate issued on 08/11/10
|
8 November 2010 | Company name changed rapid results properties LIMITED\certificate issued on 08/11/10
|
8 November 2010 | Appointment of Ms Caroline Morrow Turrell as a director (2 pages) |
8 November 2010 | Appointment of Ms Caroline Morrow Turrell as a director (2 pages) |
2 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
2 November 2010 | Incorporation (20 pages) |
2 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
2 November 2010 | Incorporation (20 pages) |