Engelwood
New Jersey
Nj 07631
Secretary Name | Mr Howard Henoch Moher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 31 July 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 464 Elkwood Terrace Engelwood New Jersey Nj 07631 |
Director Name | Adi Eyal |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 July 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 2012) |
Role | CEO |
Country of Residence | Israel |
Correspondence Address | 8 Kashani Street Tel Aviv Israel |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(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 | 18 November 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Salbec House Winders Way Salford Manchester M6 6AR |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£67,866 |
Current Liabilities | £67,867 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
31 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2012 | Application to strike the company off the register (3 pages) |
5 April 2012 | Application to strike the company off the register (3 pages) |
15 March 2012 | Termination of appointment of Adi Eyal as a director on 30 January 2012 (2 pages) |
15 March 2012 | Termination of appointment of Adi Eyal as a director (2 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
14 February 2012 | Annual return made up to 18 November 2011 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 18 November 2011 with a full list of shareholders Statement of capital on 2012-02-14
|
21 March 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
7 March 2011 | Director's details changed for Adi Eyal on 7 March 2011 (2 pages) |
7 March 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
7 March 2011 | Director's details changed for Adi Eyal on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Adi Eyal on 7 March 2011 (2 pages) |
29 March 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Howard Henoch Moher on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Howard Henoch Moher on 26 March 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
4 June 2009 | Return made up to 18/11/08; full list of members (3 pages) |
4 June 2009 | Return made up to 18/11/08; full list of members (3 pages) |
3 June 2009 | Director and Secretary's Change of Particulars / howard moher / 23/02/2009 / HouseName/Number was: , now: 464; Street was: 18 old hall road, now: elkwood terrace; Post Town was: salford, now: engelwood; Region was: lancashire, now: new jersey; Post Code was: M7 4JH, now: nj 07631; Country was: , now: usa (1 page) |
3 June 2009 | Director and secretary's change of particulars / howard moher / 23/02/2009 (1 page) |
30 January 2009 | Return made up to 31/12/07; no change of members (4 pages) |
30 January 2009 | Return made up to 31/12/07; no change of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
23 January 2007 | Return made up to 18/11/06; full list of members (7 pages) |
23 January 2007 | Ad 15/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 January 2007 | Return made up to 18/11/06; full list of members (7 pages) |
23 January 2007 | Ad 15/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 July 2006 | New secretary appointed;new director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New secretary appointed;new director appointed (2 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: unit 5,, mountheath industrial park,, george street, prestwich manchester M25 9WB (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: unit 5,, mountheath industrial park,, george street, prestwich manchester M25 9WB (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Incorporation (9 pages) |
18 November 2005 | Incorporation (9 pages) |