Salford
Lancashire
M7 4ET
Director Name | Mrs Yocheved Weiss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 April 2006(1 day after company formation) |
Appointment Duration | 12 years, 2 months (closed 26 June 2018) |
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 | 04 April 2006(1 day after company formation) |
Appointment Duration | 12 years, 2 months (closed 26 June 2018) |
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 | 03 April 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 | 03 April 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Zolfo Cooper The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 March 2018 | Notice of move from Administration to Dissolution (26 pages) |
9 February 2018 | Administrator's progress report (25 pages) |
17 August 2017 | Administrator's progress report (25 pages) |
17 August 2017 | Administrator's progress report (25 pages) |
27 March 2017 | Notice of extension of period of Administration (1 page) |
27 March 2017 | Notice of extension of period of Administration (1 page) |
31 January 2017 | Administrator's progress report to 8 January 2017 (23 pages) |
31 January 2017 | Administrator's progress report to 8 January 2017 (23 pages) |
10 August 2016 | Administrator's progress report to 8 July 2016 (21 pages) |
10 August 2016 | Administrator's progress report to 8 July 2016 (21 pages) |
24 March 2016 | Administrator's progress report to 8 January 2016 (20 pages) |
24 March 2016 | Administrator's progress report to 8 January 2016 (20 pages) |
24 March 2016 | Notice of extension of period of Administration (1 page) |
24 March 2016 | Notice of extension of period of Administration (1 page) |
15 October 2015 | Administrator's progress report to 17 September 2015 (20 pages) |
15 October 2015 | Administrator's progress report to 17 September 2015 (20 pages) |
21 April 2015 | Administrator's progress report to 17 March 2015 (21 pages) |
21 April 2015 | Administrator's progress report to 17 March 2015 (21 pages) |
7 October 2014 | Administrator's progress report to 17 September 2014 (22 pages) |
7 October 2014 | Administrator's progress report to 17 September 2014 (22 pages) |
27 March 2014 | Administrator's progress report to 17 March 2014 (23 pages) |
27 March 2014 | Administrator's progress report to 17 March 2014 (23 pages) |
3 February 2014 | Notice of extension of period of Administration (1 page) |
3 February 2014 | Notice of extension of period of Administration (1 page) |
15 October 2013 | Administrator's progress report to 17 September 2013 (17 pages) |
15 October 2013 | Administrator's progress report to 17 September 2013 (17 pages) |
29 April 2013 | Notice of extension of period of Administration (1 page) |
29 April 2013 | Notice of extension of period of Administration (1 page) |
11 April 2013 | Administrator's progress report to 17 March 2013 (16 pages) |
11 April 2013 | Administrator's progress report to 17 March 2013 (16 pages) |
11 April 2013 | Administrator's progress report to 17 March 2013 (16 pages) |
11 April 2013 | Administrator's progress report to 17 March 2013 (16 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
15 November 2012 | Notice of deemed approval of proposals (1 page) |
15 November 2012 | Notice of deemed approval of proposals (1 page) |
13 November 2012 | Registered office address changed from Heaton House 148 Bury Old Road Salford Lancashire M7 4SE on 13 November 2012 (2 pages) |
13 November 2012 | Registered office address changed from Heaton House 148 Bury Old Road Salford Lancashire M7 4SE on 13 November 2012 (2 pages) |
5 November 2012 | Statement of administrator's proposal (25 pages) |
5 November 2012 | Statement of administrator's proposal (25 pages) |
31 October 2012 | Statement of affairs with form 2.14B (12 pages) |
31 October 2012 | Statement of affairs with form 2.14B (12 pages) |
28 September 2012 | Registered office address changed from Heaton House 148 Bury Old Road Salford M7 4SE on 28 September 2012 (2 pages) |
28 September 2012 | Registered office address changed from Heaton House 148 Bury Old Road Salford M7 4SE on 28 September 2012 (2 pages) |
26 September 2012 | Appointment of an administrator (1 page) |
26 September 2012 | Appointment of an administrator (1 page) |
19 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-04-19
|
19 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-04-19
|
19 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-04-19
|
24 November 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
24 November 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 November 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
11 November 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
29 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
3 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
3 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
21 December 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
21 December 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
7 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
31 January 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
31 January 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
23 May 2007 | Return made up to 03/04/07; full list of members (7 pages) |
23 May 2007 | Return made up to 03/04/07; full list of members (7 pages) |
21 July 2006 | Particulars of mortgage/charge (4 pages) |
21 July 2006 | Particulars of mortgage/charge (4 pages) |
7 July 2006 | Particulars of mortgage/charge (5 pages) |
7 July 2006 | Particulars of mortgage/charge (5 pages) |
7 July 2006 | Particulars of mortgage/charge (8 pages) |
7 July 2006 | Particulars of mortgage/charge (8 pages) |
19 April 2006 | New secretary appointed;new director appointed (2 pages) |
19 April 2006 | New secretary appointed;new director appointed (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Incorporation (16 pages) |
3 April 2006 | Incorporation (16 pages) |