Bne Brak
Israel
Secretary Name | Shmuel Binyamin Sofer |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 19 September 2002(3 months after company formation) |
Appointment Duration | 12 years (closed 07 October 2014) |
Role | Rabbay |
Correspondence Address | Bilu Street 5 Jerusalem Israel |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
34 at £1 | Samuel Chazan 34.00% Ordinary |
---|---|
33 at £1 | Samuel Binjamin Sofer 33.00% Ordinary |
17 at £1 | Yaakov Aron Feurstein 17.00% Ordinary |
16 at £1 | Benzion Feurstein 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,824 |
Current Liabilities | £40,296 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 March |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
9 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
22 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
19 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
1 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Shmuel Chazan on 18 June 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 August 2008 | Return made up to 21/06/08; no change of members (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 July 2007 | Return made up to 21/06/07; no change of members (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 October 2006 | Return made up to 21/06/06; full list of members (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 September 2005 | Return made up to 21/06/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 September 2004 | Return made up to 21/06/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 September 2003 | Return made up to 21/06/03; full list of members (6 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
19 September 2002 | Secretary resigned (1 page) |
22 July 2002 | Company name changed tim delly in partnership LTD\certificate issued on 22/07/02 (2 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: the old school the stennack st ives TR26 1QU (1 page) |
21 June 2002 | Incorporation (9 pages) |