Salford
Lancashire
M7 4BG
Secretary Name | Chaya Lebrecht |
---|---|
Nationality | American |
Status | Closed |
Appointed | 16 November 2006(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (closed 23 August 2016) |
Role | Co Secretary |
Correspondence Address | 6 Saltire Gardens Salford Lancashire M7 4BG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(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 | 10 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
70 at £1 | Refoel Lebrecht 70.00% Ordinary A |
---|---|
5 at £1 | Branard Janus Lebrecht 5.00% Ordinary B |
5 at £1 | Branard Janus Lebrecht 5.00% Ordinary C |
5 at £1 | Branard Janus Lebrecht 5.00% Ordinary D |
5 at £1 | Branard Janus Lebrecht 5.00% Ordinary E |
5 at £1 | Branard Janus Lebrecht 5.00% Ordinary F |
5 at £1 | Memhay LTD 5.00% Ordinary G |
Year | 2014 |
---|---|
Net Worth | -£33,436 |
Cash | £108,376 |
Current Liabilities | £162,299 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 December |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Previous accounting period shortened from 28 December 2012 to 27 December 2012 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
16 October 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
17 September 2013 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page) |
11 March 2013 | Annual return made up to 10 July 2012 with a full list of shareholders (15 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 July 2011 | Annual return made up to 10 July 2011 (15 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
27 September 2010 | Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page) |
25 September 2010 | Annual return made up to 10 July 2010 (15 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 September 2009 | Return made up to 10/07/09; full list of members (6 pages) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2008 | Return made up to 10/07/08; no change of members (7 pages) |
9 May 2008 | Accounting reference date shortened from 30/03/2008 to 31/12/2007 (1 page) |
31 January 2008 | Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page) |
9 October 2007 | Return made up to 10/07/07; full list of members (7 pages) |
7 September 2007 | Ad 20/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 2007 | Memorandum and Articles of Association (5 pages) |
7 September 2007 | Resolutions
|
16 May 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 86 princess street manchester M1 6NP (1 page) |
27 November 2006 | Company name changed verala designs LTD\certificate issued on 27/11/06 (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 November 2006 | Secretary resigned (1 page) |
10 July 2006 | Incorporation (12 pages) |