Salford
Lancashire
M7 4ET
Director Name | Mrs Yocheved Weiss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 June 2005(2 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 31 March 2020) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Secretary Name | Mrs Yocheved Weiss |
---|---|
Nationality | American |
Status | Closed |
Appointed | 28 June 2005(2 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 31 March 2020) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Heaton House 148 Bury Old Road Salford M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mr Hyman Weiss 50.00% Ordinary |
---|---|
1 at £1 | Yocheved Weiss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 November 2005 | Delivered on: 9 December 2005 Persons entitled: Northern Rock PLC Classification: A standard security which was presented for registration in scotland on 1 december 2005 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects registered under t/no LAN183341 together with the whole right title and interest present and future. Outstanding |
---|---|
11 November 2005 | Delivered on: 9 December 2005 Persons entitled: Northern Rock PLC Classification: A standard security which was presented for registration in scotland on 1 december 2005 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects registered under t/no LAN183340 together with the companys whole right title and interest present and future. Outstanding |
11 November 2005 | Delivered on: 28 November 2005 Persons entitled: Northern Rock PLC Classification: Bond and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the property (including uncalled capital) which is or may be from time to time while charge is in force comprised in the companys property and undertaking. Outstanding |
23 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
30 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
25 May 2007 | Return made up to 28/04/07; no change of members (7 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
19 February 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
27 July 2006 | Return made up to 28/04/06; full list of members (7 pages) |
9 December 2005 | Particulars of mortgage/charge (4 pages) |
9 December 2005 | Particulars of mortgage/charge (4 pages) |
28 November 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | New secretary appointed;new director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
1 July 2005 | Director resigned (1 page) |
28 April 2005 | Incorporation (16 pages) |