West Kirby
Wirral
CH48 7HA
Wales
Secretary Name | Margaret Annette Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2009(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Grosvenor Avenue West Kirby Wirral CH48 7HA Wales |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 9 Grosvenor Avenue West Kirby Wirral CH48 7HA Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
100 at £1 | Margaret Annette Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,803 |
Cash | £93,841 |
Current Liabilities | £33,229 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2017 | Application to strike the company off the register (3 pages) |
27 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
31 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
12 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
10 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
9 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
10 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
11 February 2009 | Secretary appointed margaret annette green (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 51 sandhills lane liverpool merseyside L5 9XJ (1 page) |
11 February 2009 | Director appointed david thomas green (1 page) |
29 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
28 January 2009 | Incorporation (9 pages) |