Wilmslow
SK9 5EG
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 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 | 1st Floor, Cypress House Grove Avenue Wilmslow SK9 5EG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
1 at £1 | Randeep Mohil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,432 |
Cash | £9,720 |
Current Liabilities | £6,428 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2023 | Application to strike the company off the register (1 page) |
3 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
3 March 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
17 April 2020 | Registered office address changed from Suite 5, Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG to 1st Floor, Cypress House Grove Avenue Wilmslow SK9 5EG on 17 April 2020 (1 page) |
29 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
21 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
21 January 2019 | Director's details changed for Mr Randeep Singh Mohil on 1 January 2019 (2 pages) |
21 January 2019 | Change of details for Mr Randeep Singh Mohil as a person with significant control on 1 January 2019 (2 pages) |
1 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
2 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 June 2015 | Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
2 June 2015 | Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
27 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Registered office address changed from Room 9 Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL on 4 June 2014 (1 page) |
4 June 2014 | Director's details changed for Randeep Singh Mohil on 1 January 2014 (2 pages) |
4 June 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Randeep Singh Mohil on 1 January 2014 (2 pages) |
4 June 2014 | Registered office address changed from Room 9 Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL on 4 June 2014 (1 page) |
4 June 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Registered office address changed from Room 9 Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL on 4 June 2014 (1 page) |
4 June 2014 | Director's details changed for Randeep Singh Mohil on 1 January 2014 (2 pages) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
12 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
7 February 2012 | Appointment of Randeep Singh Mohil as a director (3 pages) |
7 February 2012 | Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom on 7 February 2012 (2 pages) |
7 February 2012 | Appointment of Randeep Singh Mohil as a director (3 pages) |
7 February 2012 | Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom on 7 February 2012 (2 pages) |
18 January 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 January 2012 | Incorporation (20 pages) |
18 January 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 January 2012 | Incorporation (20 pages) |