Manchester
M8 8WA
Director Name | Mr Martin Kraus |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2004(3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2009) |
Role | Co Director |
Country of Residence | United States |
Correspondence Address | 33 Lenore Avenue Monsey New York United States |
Secretary Name | Sandra Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 July 2007) |
Role | Company Director |
Correspondence Address | 32 Chalfont Green Edmonton London N9 9RF |
Director Name | Dr Derek Brian Smith |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 August 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Ashley Gardens Emery Hill Street London SW1P 1PD |
Director Name | Mr Aryeh Ehrentreu |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 August 2006) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cubley Road Salford Manchester M7 4GN |
Director Name | Mr Robert Issler |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Waterpark Road Salford Lancashire M7 4EU |
Secretary Name | Mrs Sharon Bomsztyk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 2008) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vernon Road Salford Manchester M7 4NW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(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 | 13 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 7 Bradstone Road Manchester M8 8WA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2014 | Annual return made up to 13 August 2010 Statement of capital on 2014-10-16
|
16 October 2014 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
16 October 2014 | Appointment of Robert Issler as a director on 1 January 2009 (2 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
16 October 2014 | Registered office address changed from 115 Craven Park Road London N15 6BL to 7 Bradstone Road Manchester M8 8WA on 16 October 2014 (2 pages) |
16 October 2014 | Annual return made up to 13 August 2011 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Appointment of Robert Issler as a director on 1 January 2009 (2 pages) |
16 October 2014 | Appointment of Robert Issler as a director on 1 January 2009 (2 pages) |
16 October 2014 | Termination of appointment of Martin Kraus as a director on 1 January 2009 (1 page) |
16 October 2014 | Registered office address changed from 115 Craven Park Road London N15 6BL to 7 Bradstone Road Manchester M8 8WA on 16 October 2014 (2 pages) |
16 October 2014 | Administrative restoration application (3 pages) |
16 October 2014 | Annual return made up to 13 August 2011 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
16 October 2014 | Annual return made up to 13 August 2012 with a full list of shareholders (14 pages) |
16 October 2014 | Annual return made up to 13 August 2014 Statement of capital on 2014-10-16
|
16 October 2014 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
16 October 2014 | Termination of appointment of Martin Kraus as a director on 1 January 2009 (1 page) |
16 October 2014 | Annual return made up to 13 August 2012 with a full list of shareholders (14 pages) |
16 October 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
16 October 2014 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
16 October 2014 | Annual return made up to 13 August 2009 with a full list of shareholders (10 pages) |
16 October 2014 | Termination of appointment of Martin Kraus as a director on 1 January 2009 (1 page) |
16 October 2014 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
16 October 2014 | Annual return made up to 13 August 2010 Statement of capital on 2014-10-16
|
16 October 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
16 October 2014 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
16 October 2014 | Annual return made up to 13 August 2014 Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 13 August 2009 with a full list of shareholders (10 pages) |
16 October 2014 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Administrative restoration application (3 pages) |
15 October 2014 | Bona Vacantia disclaimer (1 page) |
15 October 2014 | Bona Vacantia disclaimer (1 page) |
15 October 2014 | Bona Vacantia disclaimer (1 page) |
15 October 2014 | Bona Vacantia disclaimer (1 page) |
15 October 2014 | Bona Vacantia disclaimer (1 page) |
15 October 2014 | Bona Vacantia disclaimer (1 page) |
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2011 | Compulsory strike-off action has been suspended (1 page) |
9 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2010 | Compulsory strike-off action has been suspended (1 page) |
12 February 2010 | Compulsory strike-off action has been suspended (1 page) |
19 November 2009 | Termination of appointment of Sandra Turner as a secretary (2 pages) |
19 November 2009 | Termination of appointment of Sandra Turner as a secretary (2 pages) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2008 | Return made up to 13/08/08; full list of members (3 pages) |
4 November 2008 | Return made up to 13/08/08; full list of members (3 pages) |
30 September 2008 | Appointment terminated director robert issler (1 page) |
30 September 2008 | Appointment terminated secretary sharon bomsztyk (1 page) |
30 September 2008 | Appointment terminated director robert issler (1 page) |
30 September 2008 | Appointment terminated secretary sharon bomsztyk (1 page) |
20 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 July 2008 | Return made up to 13/08/07; full list of members (3 pages) |
9 July 2008 | Return made up to 13/08/07; full list of members (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
20 January 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 January 2007 | Return made up to 13/08/06; full list of members (3 pages) |
5 January 2007 | Return made up to 13/08/06; full list of members (3 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 13/08/05; full list of members (3 pages) |
19 June 2006 | Return made up to 13/08/05; full list of members (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2005 | Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 115 craven park rd london N15 6BL (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 115 craven park rd, london, N15 6BL (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
13 August 2004 | Incorporation (9 pages) |
13 August 2004 | Incorporation (9 pages) |