Salford
Lancashire
M7 4ET
Director Name | Mrs Yocheved Weiss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Secretary Name | Mrs Yocheved Weiss |
---|---|
Nationality | American |
Status | Current |
Appointed | 01 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 1 month |
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 | 06 January 2006(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 | 06 January 2006(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 | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Next Accounts Due | 31 December 2013 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 20 January 2017 (overdue) |
---|
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
---|---|
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
3 December 2009 | Notice of appointment of receiver or manager (1 page) |
4 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
6 February 2008 | Return made up to 06/01/08; no change of members (7 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
30 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
18 July 2007 | Return made up to 06/01/07; full list of members (7 pages) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2006 | Particulars of mortgage/charge (5 pages) |
12 April 2006 | Particulars of mortgage/charge (4 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New secretary appointed;new director appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 January 2006 | Incorporation (14 pages) |