Thame
Oxford
Oxfordshire
OX9 3XY
Secretary Name | Mrs Jennifer Jolliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 19 September 2017) |
Role | Company Director |
Correspondence Address | 2 Hamilton Road Thame Oxford Oxfordshire OX9 3XY |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 8 The Village Bebington Wirral Merseyside CH63 7PW Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bebington |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jason Jolliffe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,780 |
Cash | £400 |
Current Liabilities | £809 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2017 | Application to strike the company off the register (3 pages) |
22 June 2017 | Application to strike the company off the register (3 pages) |
20 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
26 March 2015 | Registered office address changed from A8 Admin Building Champion Buisiness Park Arrowe Brooke Road Upton Wirral CH49 0AB to C/O Charterhouse Accountants 8 the Village Bebington Wirral Merseyside CH63 7PW on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from A8 Admin Building Champion Buisiness Park Arrowe Brooke Road Upton Wirral CH49 0AB to C/O Charterhouse Accountants 8 the Village Bebington Wirral Merseyside CH63 7PW on 26 March 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 April 2012 | Registered office address changed from 68 Easton Road Wirral Merseyside CH62 1DS England on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 68 Easton Road Wirral Merseyside CH62 1DS England on 5 April 2012 (1 page) |
5 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Registered office address changed from 68 Easton Road Wirral Merseyside CH62 1DS England on 5 April 2012 (1 page) |
5 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Registered office address changed from 36 Chester Square Ashton Under Lyne Ashton-Under-Lyne Lancashire OL6 7TW on 17 January 2011 (1 page) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 January 2011 | Registered office address changed from 36 Chester Square Ashton Under Lyne Ashton-Under-Lyne Lancashire OL6 7TW on 17 January 2011 (1 page) |
13 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Secretary's details changed for Jennifer Jolliffe on 13 March 2010 (1 page) |
13 May 2010 | Secretary's details changed for Jennifer Jolliffe on 13 March 2010 (1 page) |
13 May 2010 | Director's details changed for Jason Jolliffe on 13 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Jason Jolliffe on 13 March 2010 (2 pages) |
22 April 2009 | Secretary appointed jennifer jolliffe (2 pages) |
22 April 2009 | Director appointed jason jolliffe (2 pages) |
22 April 2009 | Director appointed jason jolliffe (2 pages) |
22 April 2009 | Secretary appointed jennifer jolliffe (2 pages) |
21 April 2009 | Company name changed ulverdale LTD\certificate issued on 22/04/09 (2 pages) |
21 April 2009 | Company name changed ulverdale LTD\certificate issued on 22/04/09 (2 pages) |
17 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
13 March 2009 | Incorporation (9 pages) |
13 March 2009 | Incorporation (9 pages) |