Crewe
Cheshire
CW1 6EA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 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 |
Director Name | Mr Timothy Aiden Loxston |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Registered Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Joseph Fletcher Strickland 100.00% Ordinary |
---|
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
3 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2018 | Change of details for Mr Joseph Fletcher Strickland as a person with significant control on 29 January 2018 (2 pages) |
29 January 2018 | Director's details changed for Mr Joseph Fletcher Strickland on 29 January 2018 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
31 March 2017 | Termination of appointment of Timothy Aiden Loxston as a director on 25 January 2017 (1 page) |
31 March 2017 | Termination of appointment of Timothy Aiden Loxston as a director on 25 January 2017 (1 page) |
31 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 September 2016 | Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page) |
11 February 2016 | Appointment of Mr Timothy Aiden Loxston as a director on 24 July 2014 (2 pages) |
11 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Appointment of Mr Timothy Aiden Loxston as a director on 24 July 2014 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 October 2013 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
25 October 2013 | Current accounting period shortened from 31 January 2013 to 29 February 2012 (1 page) |
25 October 2013 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
25 October 2013 | Current accounting period shortened from 31 January 2013 to 29 February 2012 (1 page) |
17 May 2013 | Annual return made up to 27 January 2013 with a full list of shareholders
|
17 May 2013 | Annual return made up to 27 January 2013 with a full list of shareholders
|
1 February 2012 | Appointment of Mr Joseph Fletcher Strickland as a director (2 pages) |
1 February 2012 | Appointment of Mr Joseph Fletcher Strickland as a director (2 pages) |
27 January 2012 | Incorporation (20 pages) |
27 January 2012 | Incorporation (20 pages) |
27 January 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 January 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |