Dunbar
EH42 1FP
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 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 | 7-8 Crook Business Centre New Road Crook Co Durham DL15 8QX |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
Built Up Area | Crook |
Year | 2013 |
---|---|
Turnover | £27,348 |
Gross Profit | £27,348 |
Net Worth | £7,450 |
Cash | £12,706 |
Current Liabilities | £5,311 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2020 | Application to strike the company off the register (3 pages) |
3 February 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
15 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
22 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
1 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
20 June 2017 | Director's details changed for Terence Christopher Prior on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Terence Christopher Prior on 19 June 2017 (2 pages) |
22 March 2017 | Director's details changed for Terence Christopher Prior on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Terence Christopher Prior on 22 March 2017 (2 pages) |
5 January 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
5 January 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
19 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
11 December 2015 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
11 December 2015 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
20 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 November 2014 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
20 November 2014 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
14 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
17 January 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
17 January 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
17 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
17 October 2012 | Registered office address changed from 1 Golden Square Wolsingham Bishop Auckland County Durham DL13 3EF United Kingdom on 17 October 2012 (2 pages) |
17 October 2012 | Appointment of Terence Christopher Prior as a director (3 pages) |
17 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
17 October 2012 | Registered office address changed from 1 Golden Square Wolsingham Bishop Auckland County Durham DL13 3EF United Kingdom on 17 October 2012 (2 pages) |
17 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
17 October 2012 | Appointment of Terence Christopher Prior as a director (3 pages) |
4 October 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 October 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 October 2012 | Incorporation (20 pages) |
4 October 2012 | Incorporation (20 pages) |