Didsbury
Manchester
M20 2EE
Director Name | Mr Michael Shwartz |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (closed 04 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE |
Secretary Name | Alan Philip David Musry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (closed 04 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE |
Secretary Name | Liora Briskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 18 Foxfield Close Northwood Middlesex HA6 3NU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
1 at £1 | Windowhome LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £4,027 |
Current Liabilities | £4,896 |
Latest Accounts | 30 April 2011 (11 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2013 | Application to strike the company off the register (4 pages) |
11 February 2013 | Application to strike the company off the register (4 pages) |
27 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
1 February 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
1 February 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
22 December 2010 | Director's details changed for Alan Philip David Musry on 22 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Alan Philip David Musry on 22 December 2010 (2 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Alan Philip David Musry on 1 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Alan Philip David Musry on 1 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Alan Philip David Musry on 1 June 2010 (2 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
31 October 2009 | Director's details changed for Alan Philip David Musry on 30 October 2009 (2 pages) |
31 October 2009 | Secretary's details changed for Alan Philip David Musry on 30 October 2009 (1 page) |
31 October 2009 | Director's details changed for Alan Philip David Musry on 30 October 2009 (2 pages) |
31 October 2009 | Secretary's details changed for Alan Philip David Musry on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Michael Shwartz on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael Shwartz on 30 October 2009 (2 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
22 June 2009 | Director and secretary's change of particulars / alan musry / 01/06/2009 (1 page) |
22 June 2009 | Director's change of particulars / michael shwartz / 01/06/2009 (1 page) |
22 June 2009 | Director and Secretary's Change of Particulars / alan musry / 01/06/2009 / (1 page) |
22 June 2009 | Director's Change of Particulars / michael shwartz / 01/06/2009 / HouseName/Number was: , now: flat 2; Street was: 18 foxfield close, now: third floor; Area was: , now: congress house, lyon road; Post Town was: northwood, now: harrow; Region was: middlesex, now: ; Post Code was: HA6 3NU, now: HA1 2EN; Country was: , now: england (1 page) |
27 February 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
27 February 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page) |
14 July 2008 | Return made up to 22/06/08; no change of members (7 pages) |
14 July 2008 | Return made up to 22/06/08; no change of members (7 pages) |
27 February 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
27 February 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
8 August 2007 | Return made up to 22/06/07; no change of members (7 pages) |
8 August 2007 | Return made up to 22/06/07; no change of members (7 pages) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
25 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 110 stanley road harrow middlesex HA2 8AY (1 page) |
20 September 2005 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 110 stanley road harrow middlesex HA2 8AY (1 page) |
20 September 2005 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
3 September 2005 | Particulars of mortgage/charge (7 pages) |
3 September 2005 | Particulars of mortgage/charge (7 pages) |
3 September 2005 | Particulars of mortgage/charge (7 pages) |
3 September 2005 | Particulars of mortgage/charge (7 pages) |
5 August 2005 | New secretary appointed (1 page) |
5 August 2005 | New director appointed (1 page) |
5 August 2005 | New secretary appointed (1 page) |
5 August 2005 | New director appointed (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New director appointed (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New director appointed (1 page) |
22 June 2005 | Incorporation (17 pages) |
22 June 2005 | Incorporation (17 pages) |