Wilmslow
Cheshire
SK9 5AJ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 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 | Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
5 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2020 | Application to strike the company off the register (3 pages) |
21 February 2020 | Accounts for a dormant company made up to 31 August 2019 (3 pages) |
28 August 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 August 2018 (3 pages) |
5 September 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
13 March 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
18 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
13 April 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
8 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
2 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
18 September 2012 | Registered office address changed from 17-19 Regent House Beam Heath Way Nantwich Cheshire CW5 6PQ United Kingdom on 18 September 2012 (2 pages) |
18 September 2012 | Registered office address changed from 17-19 Regent House Beam Heath Way Nantwich Cheshire CW5 6PQ United Kingdom on 18 September 2012 (2 pages) |
17 September 2012 | Appointment of Simon Charles Oakley as a director (3 pages) |
17 September 2012 | Appointment of Simon Charles Oakley as a director (3 pages) |
24 August 2012 | Incorporation (20 pages) |
24 August 2012 | Incorporation (20 pages) |
24 August 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 August 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |