Ramat Gan
Israel
Director Name | Joseph Breslauer |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 May 1993(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 12 months (resigned 10 May 2005) |
Role | Medical Supplier |
Correspondence Address | 66 Rectory Road Gateshead Tyne & Wear NE8 1XL |
Secretary Name | Zahara Breslaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(1 week, 4 days after company formation) |
Appointment Duration | 15 years (resigned 03 June 2008) |
Role | Company Director |
Correspondence Address | 66 Rectory Road Gateshead Tyne & Wear NE8 1XL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 47 Bury New Road Prestwich Manchester M25 9JY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
99 at £1 | Joseph Breslauer 99.00% Ordinary |
---|---|
1 at £1 | Zahara Breslaver 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,711 |
Current Liabilities | £2,862 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
28 June 2017 | Notification of Chaim Breslauer as a person with significant control on 6 April 2016 (2 pages) |
---|---|
28 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
14 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
7 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
16 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 June 2010 | Director's details changed for Chaim Breslauer on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Chaim Breslauer on 1 January 2010 (2 pages) |
23 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 May 2010 | Registered office address changed from C/O the Chartwell Partnership Ltd 39a Leicester Road Salford M7 4AS on 11 May 2010 (1 page) |
23 September 2009 | Return made up to 07/05/09; full list of members (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 206,high road london N15 4NP (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 September 2008 | Return made up to 07/05/07; full list of members (5 pages) |
1 September 2008 | Return made up to 07/05/08; full list of members (5 pages) |
1 September 2008 | Director's change of particulars / chaim breslauer / 10/05/2005 (1 page) |
1 September 2008 | Appointment terminated secretary zahara breslaver (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
1 September 2008 | Return made up to 07/05/06; full list of members (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
29 August 2008 | Restoration by order of the court (2 pages) |
27 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (1 page) |
23 May 2005 | Return made up to 07/05/05; full list of members (6 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
25 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
17 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
22 May 2002 | Return made up to 07/05/02; full list of members (6 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
16 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
14 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
4 July 2000 | Return made up to 07/05/00; full list of members (6 pages) |
6 July 1999 | Return made up to 07/05/99; no change of members (4 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
16 June 1998 | Return made up to 07/05/98; no change of members (4 pages) |
26 May 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
2 July 1997 | Return made up to 07/05/97; full list of members (6 pages) |
28 May 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
20 June 1996 | Return made up to 07/05/96; no change of members (4 pages) |
26 May 1995 | Return made up to 07/05/95; no change of members (4 pages) |
7 May 1993 | Incorporation (11 pages) |