Nunthorpe
Middlesbrough
TS7 0AU
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(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 | 3 Fencote Grange Nunthorpe Middlesbrough TS7 0AU |
---|
1 at £1 | J. Saint 50.00% Ordinary |
---|---|
1 at £1 | K. Saint 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,334 |
Cash | £17,722 |
Current Liabilities | £18,478 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2018 | Application to strike the company off the register (3 pages) |
2 August 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
31 July 2018 | Registered office address changed from 14 Neasham Court Stokesley Middlesbrough Cleveland TS9 5PJ to 3 Fencote Grange Nunthorpe Middlesbrough TS7 0AU on 31 July 2018 (1 page) |
5 July 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
5 September 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
13 July 2017 | Notification of Kenneth Saint as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Janice Saint as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Janice Saint as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Kenneth Saint as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
9 September 2015 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
9 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
24 November 2014 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
23 February 2014 | Total exemption full accounts made up to 31 May 2013 (18 pages) |
23 February 2014 | Total exemption full accounts made up to 31 May 2013 (18 pages) |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
20 June 2012 | Current accounting period shortened from 30 June 2013 to 31 May 2013 (3 pages) |
20 June 2012 | Current accounting period shortened from 30 June 2013 to 31 May 2013 (3 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
19 June 2012 | Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 19 June 2012 (2 pages) |
19 June 2012 | Appointment of Kenneth Saint as a director (5 pages) |
19 June 2012 | Appointment of Kenneth Saint as a director (5 pages) |
19 June 2012 | Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 19 June 2012 (2 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
7 June 2012 | Incorporation (20 pages) |
7 June 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 June 2012 | Incorporation (20 pages) |
7 June 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |