Sale
M33 2JW
Secretary Name | Mr James Adam Eisen |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2002(same day as company formation) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 35 Worthington Road Sale M33 2JW |
Director Name | Kirsten Sabine Giese |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Business Director |
Correspondence Address | 35 Worthington Road Sale M33 2JW |
Secretary Name | Miss Samantha Louise Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 2009) |
Role | Company Director |
Correspondence Address | 35 Worthington Road Sale Cheshire M33 2JW |
Director Name | Mr David Samuel Eisen |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Worthington Road Sale Cheshire M33 2JW |
Website | www.smarttouch.co.uk/ |
---|
Registered Address | 58 Woodheys Drive Sale M33 4JD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | James Eisen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £477 |
Cash | £8,108 |
Current Liabilities | £10,636 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
20 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 30 December 2022 (3 pages) |
6 December 2022 | Registered office address changed from 35 Worthington Road Sale Cheshire M33 2JW to 58 Woodheys Drive Sale M33 4JD on 6 December 2022 (1 page) |
29 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 30 December 2021 (3 pages) |
30 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2022 | Micro company accounts made up to 30 December 2020 (3 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
30 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
17 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
26 February 2020 | Termination of appointment of David Samuel Eisen as a director on 26 February 2020 (1 page) |
22 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
6 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
20 October 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
7 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
26 October 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
26 October 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
12 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 July 2011 | Appointment of Mr David Samuel Eisen as a director (2 pages) |
28 July 2011 | Appointment of Mr David Samuel Eisen as a director (2 pages) |
22 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
1 October 2010 | Previous accounting period shortened from 27 May 2010 to 31 January 2010 (1 page) |
1 October 2010 | Previous accounting period shortened from 27 May 2010 to 31 January 2010 (1 page) |
24 March 2010 | Total exemption small company accounts made up to 27 May 2009 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 27 May 2009 (2 pages) |
18 January 2010 | Termination of appointment of Samantha Burns as a secretary (1 page) |
18 January 2010 | Director's details changed for James Adam Eisen on 20 December 2009 (2 pages) |
18 January 2010 | Director's details changed for James Adam Eisen on 20 December 2009 (2 pages) |
18 January 2010 | Termination of appointment of Samantha Burns as a secretary (1 page) |
22 December 2009 | Director's details changed for James Adam Eisen on 28 November 2009 (2 pages) |
22 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for James Adam Eisen on 28 November 2009 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 27 May 2008 (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 27 May 2008 (3 pages) |
15 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 27 May 2007 (2 pages) |
18 March 2008 | Total exemption small company accounts made up to 27 May 2007 (2 pages) |
14 March 2008 | Secretary appointed miss samantha louise burns (1 page) |
14 March 2008 | Secretary appointed miss samantha louise burns (1 page) |
11 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 27 May 2006 (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 27 May 2006 (2 pages) |
29 November 2006 | Return made up to 28/11/06; full list of members (2 pages) |
29 November 2006 | Return made up to 28/11/06; full list of members (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
10 March 2006 | Total exemption small company accounts made up to 27 May 2005 (2 pages) |
10 March 2006 | Total exemption small company accounts made up to 27 May 2005 (2 pages) |
21 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Return made up to 28/11/05; full list of members (2 pages) |
21 December 2005 | Return made up to 28/11/05; full list of members (2 pages) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 65 blackburn street salford M3 6AS (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 65 blackburn street salford M3 6AS (1 page) |
14 December 2004 | Return made up to 28/11/04; full list of members
|
14 December 2004 | Return made up to 28/11/04; full list of members
|
29 September 2004 | Total exemption small company accounts made up to 27 May 2004 (4 pages) |
29 September 2004 | Total exemption small company accounts made up to 27 May 2004 (4 pages) |
23 December 2003 | Return made up to 28/11/03; full list of members
|
23 December 2003 | Return made up to 28/11/03; full list of members
|
7 November 2003 | Registered office changed on 07/11/03 from: 6 shannon court 1 tavistock road croydon surrey CR0 2AL (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 6 shannon court 1 tavistock road croydon surrey CR0 2AL (1 page) |
3 June 2003 | Accounting reference date extended from 30/11/03 to 27/05/04 (1 page) |
3 June 2003 | Accounting reference date extended from 30/11/03 to 27/05/04 (1 page) |
24 December 2002 | Ad 28/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 December 2002 | Ad 28/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 November 2002 | Incorporation (15 pages) |
28 November 2002 | Incorporation (15 pages) |