South Shields
NE34 7DZ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(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 | 10 Auckland Avenue South Shields NE34 7DZ |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Harton |
Built Up Area | Tyneside |
90 at £1 | Michael William Shotton 90.00% Ordinary |
---|---|
10 at £1 | Diane Shotton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,179 |
Cash | £38,136 |
Current Liabilities | £19,440 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2017 | Application to strike the company off the register (3 pages) |
31 August 2017 | Application to strike the company off the register (3 pages) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
2 May 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
7 October 2016 | Registered office address changed from 6 Clarewood Avenue South Shields Tyne and Wear NE34 7SY to 10 Auckland Avenue South Shields NE34 7DZ on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from 6 Clarewood Avenue South Shields Tyne and Wear NE34 7SY to 10 Auckland Avenue South Shields NE34 7DZ on 7 October 2016 (1 page) |
6 October 2016 | Director's details changed for Mr Michael William Shotton on 4 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Michael William Shotton on 4 October 2016 (2 pages) |
26 July 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 July 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
13 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 February 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
17 February 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
21 March 2013 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 21 March 2013 (1 page) |
14 March 2013 | Appointment of Mr Michael William Shotton as a director (2 pages) |
14 March 2013 | Appointment of Mr Michael William Shotton as a director (2 pages) |
12 March 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 March 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 March 2013 | Incorporation (29 pages) |
11 March 2013 | Incorporation (29 pages) |