London
NW4 2QH
Director Name | Mr Israel Irwin Leslie Leib Margulies |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 May 2008) |
Role | Real Estate |
Country of Residence | England |
Correspondence Address | 9 West Avenue Hendon London NW4 2LL |
Secretary Name | Michael Goldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 25 Chapel Brow Leyland Lancashire PR25 3NH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 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 | 25 November 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 27 Stanley Road Salford M7 4FR |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mrs Esther Pesha Chontow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,187 |
Cash | £8,840 |
Current Liabilities | £5,667 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
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) |
7 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 February 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 May 2010 | Registered office address changed from 25 Chapel Brow Leyland Lancs PR25 3NH on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from 25 Chapel Brow Leyland Lancs PR25 3NH on 17 May 2010 (1 page) |
11 February 2010 | Director's details changed for Mrs Esther Pesha Chontow on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mrs Esther Pesha Chontow on 11 February 2010 (2 pages) |
11 February 2010 | Termination of appointment of Michael Goldman as a secretary (1 page) |
11 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Termination of appointment of Michael Goldman as a secretary (1 page) |
11 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 March 2009 | Return made up to 25/11/08; full list of members (3 pages) |
26 March 2009 | Return made up to 25/11/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 May 2008 | Appointment terminated director israel margulies (1 page) |
16 May 2008 | Director appointed mrs esther pesha chontow (1 page) |
16 May 2008 | Appointment terminated director israel margulies (1 page) |
16 May 2008 | Director appointed mrs esther pesha chontow (1 page) |
6 May 2008 | Return made up to 25/11/07; full list of members (3 pages) |
6 May 2008 | Return made up to 25/11/07; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 February 2007 | Return made up to 25/11/06; full list of members (6 pages) |
16 February 2007 | Return made up to 25/11/06; full list of members (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 February 2006 | Return made up to 25/11/05; full list of members (7 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Return made up to 25/11/05; full list of members (7 pages) |
3 February 2006 | New director appointed (2 pages) |
9 August 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
25 November 2004 | Incorporation (9 pages) |
25 November 2004 | Incorporation (9 pages) |