London
NW4 2ND
Director Name | Mr Elliot Feingold |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(2 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 11 March 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Sedgley Park Road Prestwich Manchester Lancashire M25 0AN |
Secretary Name | Mr Elliot Feingold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(2 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 11 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Sedgley Park Road Prestwich Manchester Lancashire M25 0AN |
Director Name | Sandra Rosalind Hyman |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Danescroft Gardens London NW4 2ND |
Registered Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £54,034 |
Net Worth | -£9,473 |
Current Liabilities | £119,127 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | Application to strike the company off the register (3 pages) |
13 June 2017 | Application to strike the company off the register (3 pages) |
27 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Director's details changed for Mr Stephen Jonathan Hyman on 13 February 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Stephen Jonathan Hyman on 13 February 2016 (2 pages) |
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 July 2015 | Registered office address changed from 69 Middleton Road Crumpsall Manchester M8 4JY to 349 Bury Old Road Prestwich Manchester M25 1PY on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from 69 Middleton Road Crumpsall Manchester M8 4JY to 349 Bury Old Road Prestwich Manchester M25 1PY on 21 July 2015 (1 page) |
24 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
17 December 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
17 December 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
23 June 2014 | Termination of appointment of Sandra Hyman as a director (1 page) |
23 June 2014 | Termination of appointment of Sandra Hyman as a director (1 page) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
10 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Sandra Rosalind Hyman on 1 November 2013 (2 pages) |
10 March 2014 | Director's details changed for Sandra Rosalind Hyman on 1 November 2013 (2 pages) |
10 March 2014 | Director's details changed for Mr Stephen Jonathan Hyman on 1 November 2013 (2 pages) |
10 March 2014 | Director's details changed for Mr Stephen Jonathan Hyman on 1 November 2013 (2 pages) |
10 March 2014 | Director's details changed for Mr Stephen Jonathan Hyman on 1 November 2013 (2 pages) |
10 March 2014 | Director's details changed for Sandra Rosalind Hyman on 1 November 2013 (2 pages) |
18 June 2013 | Full accounts made up to 30 June 2012 (9 pages) |
18 June 2013 | Full accounts made up to 30 June 2012 (9 pages) |
7 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (14 pages) |
7 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (14 pages) |
15 January 2013 | Registered office address changed from 3 Markham Court 1 Corrigan Close London NW4 1TF on 15 January 2013 (2 pages) |
15 January 2013 | Registered office address changed from 3 Markham Court 1 Corrigan Close London NW4 1TF on 15 January 2013 (2 pages) |
19 October 2012 | Auditors resignation (1 page) |
19 October 2012 | Auditors resignation (1 page) |
15 August 2012 | Registered office address changed from 91 Princess Street Manchester Lancashire M1 4HT on 15 August 2012 (2 pages) |
15 August 2012 | Registered office address changed from 91 Princess Street Manchester Lancashire M1 4HT on 15 August 2012 (2 pages) |
29 May 2012 | Full accounts made up to 30 June 2011 (10 pages) |
29 May 2012 | Full accounts made up to 30 June 2011 (10 pages) |
16 February 2012 | Director's details changed for Sandra Rosalind Hyman on 1 March 2011 (2 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Director's details changed for Mr Stephen Jonathan Hyman on 1 March 2011 (2 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Director's details changed for Sandra Rosalind Hyman on 1 March 2011 (2 pages) |
16 February 2012 | Director's details changed for Mr Stephen Jonathan Hyman on 1 March 2011 (2 pages) |
16 February 2012 | Director's details changed for Mr Stephen Jonathan Hyman on 1 March 2011 (2 pages) |
16 February 2012 | Director's details changed for Sandra Rosalind Hyman on 1 March 2011 (2 pages) |
29 March 2011 | Accounts for a small company made up to 30 June 2010 (3 pages) |
29 March 2011 | Accounts for a small company made up to 30 June 2010 (3 pages) |
21 February 2011 | Director's details changed for Mr Stephen Jonathan Hyman on 12 August 2010 (3 pages) |
21 February 2011 | Annual return made up to 14 February 2011 (14 pages) |
21 February 2011 | Director's details changed for Mr Stephen Jonathan Hyman on 12 August 2010 (3 pages) |
21 February 2011 | Secretary's details changed for {officer_name} (3 pages) |
21 February 2011 | Director's details changed for Sandra Rosalind Hyman on 12 August 2010 (3 pages) |
21 February 2011 | Director's details changed for Sandra Rosalind Hyman on 12 August 2010 (3 pages) |
21 February 2011 | Secretary's details changed (3 pages) |
21 February 2011 | Secretary's details changed (3 pages) |
21 February 2011 | Annual return made up to 14 February 2011 (14 pages) |
10 August 2010 | Annual return made up to 14 February 2010 (13 pages) |
10 August 2010 | Annual return made up to 14 February 2010 (13 pages) |
30 March 2010 | Accounts for a small company made up to 30 June 2009 (3 pages) |
30 March 2010 | Accounts for a small company made up to 30 June 2009 (3 pages) |
2 December 2009 | Termination of appointment of Elliot Feingold as a director (1 page) |
2 December 2009 | Termination of appointment of Elliot Feingold as a secretary (1 page) |
2 December 2009 | Termination of appointment of Elliot Feingold as a secretary (1 page) |
2 December 2009 | Termination of appointment of Elliot Feingold as a director (1 page) |
2 June 2009 | Return made up to 14/02/09; full list of members (6 pages) |
2 June 2009 | Return made up to 14/02/09; full list of members (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (3 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (3 pages) |
10 November 2008 | Director appointed sandra rosalind hyman (2 pages) |
10 November 2008 | Director appointed sandra rosalind hyman (2 pages) |
26 June 2008 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
26 June 2008 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
31 March 2008 | Accounts for a small company made up to 31 March 2007 (3 pages) |
31 March 2008 | Accounts for a small company made up to 31 March 2007 (3 pages) |
20 March 2008 | Return made up to 14/02/08; no change of members (7 pages) |
20 March 2008 | Return made up to 14/02/08; no change of members (7 pages) |
23 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
23 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (3 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (3 pages) |
16 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
16 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (3 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (3 pages) |
1 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (3 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (3 pages) |
20 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (3 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (3 pages) |
14 March 2003 | Return made up to 14/02/03; full list of members
|
14 March 2003 | Return made up to 14/02/03; full list of members
|
5 February 2003 | Accounts for a small company made up to 31 March 2002 (3 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (3 pages) |
25 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
25 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (3 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (3 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: lancashire house 12 church lane oldham OL1 3AN (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: lancashire house 12 church lane oldham OL1 3AN (1 page) |
22 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
22 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
28 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
28 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
25 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
10 March 1999 | Return made up to 14/02/99; full list of members (8 pages) |
10 March 1999 | Return made up to 14/02/99; full list of members (8 pages) |
12 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 March 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
30 March 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 March 1998 | Return made up to 14/02/98; no change of members (6 pages) |
2 March 1998 | Return made up to 14/02/98; no change of members (6 pages) |
24 March 1997 | Return made up to 14/02/97; no change of members (6 pages) |
24 March 1997 | Return made up to 14/02/97; no change of members (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
26 March 1996 | Return made up to 14/02/96; full list of members
|
26 March 1996 | Return made up to 14/02/96; full list of members
|
31 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
29 February 1988 | Incorporation (17 pages) |
29 February 1988 | Incorporation (17 pages) |