South Shields
Tyne And Wear
NE34 9SR
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(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 | 5a Station Terrace East Boldon Tyne And Wear NE36 0LJ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Steven Thompson 100.00% Ordinary |
---|
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
2 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2021 | Voluntary strike-off action has been suspended (1 page) |
13 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2021 | Application to strike the company off the register (3 pages) |
16 June 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
18 February 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
15 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
4 March 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
18 September 2017 | Statement of capital following an allotment of shares on 6 January 2017
|
18 September 2017 | Statement of capital following an allotment of shares on 6 January 2017
|
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
5 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
10 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
14 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
4 March 2011 | Appointment of Mr Steven Thompson as a director (2 pages) |
4 March 2011 | Appointment of Mr Steven Thompson as a director (2 pages) |
26 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
26 January 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 26 January 2011 (1 page) |
26 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
10 January 2011 | Incorporation (20 pages) |
10 January 2011 | Incorporation (20 pages) |