Edmondsley
County Durham
DH7 6EP
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 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 |
Director Name | Deborah Louise Wood |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Garden Cottage Holmside Edmondsley County Durham DH7 6EP |
Website | www.davidlawsonphotography.co.uk/ |
---|---|
Telephone | 07 049117696 |
Telephone region | Mobile |
Registered Address | 191-193 Chester Road Sunderland Tyne And Wear SR4 7JA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Barnes |
Built Up Area | Sunderland |
1 at £1 | David Lawson 50.00% Ordinary |
---|---|
1 at £1 | Deborah Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £6,961 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2019 | Application to strike the company off the register (3 pages) |
28 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
25 January 2018 | Change of details for Mr David Lawson as a person with significant control on 31 January 2017 (2 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
25 November 2015 | Termination of appointment of Deborah Louise Wood as a director on 21 August 2015 (1 page) |
25 November 2015 | Termination of appointment of Deborah Louise Wood as a director on 21 August 2015 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (2 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
4 February 2011 | Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 4 February 2011 (2 pages) |
4 February 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
4 February 2011 | Appointment of Deborah Wood as a director (3 pages) |
4 February 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
4 February 2011 | Appointment of David Lawson as a director (3 pages) |
4 February 2011 | Appointment of Deborah Wood as a director (3 pages) |
4 February 2011 | Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 4 February 2011 (2 pages) |
4 February 2011 | Appointment of David Lawson as a director (3 pages) |
4 February 2011 | Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 4 February 2011 (2 pages) |
24 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
24 January 2011 | Incorporation (29 pages) |
24 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
24 January 2011 | Incorporation (29 pages) |