Sportcity
Manchester
Lancashire
M11 4TE
Secretary Name | Claudia Pina |
---|---|
Nationality | Mexican |
Status | Resigned |
Appointed | 21 September 2007(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 June 2010) |
Role | Company Director |
Correspondence Address | Apartment 351 3 Stillwater Drive Sportcity Manchester Lancashire M11 4TE |
Director Name | Mr Krzysztof Rejza |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 02 June 2010(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Agecroft Enterprise Park Shearer Way Swinton Manchester M27 8WA |
Secretary Name | Luiza Rejza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 July 2010) |
Role | Company Director |
Correspondence Address | 304 City View Highclere Avenue Salford Lancashire M7 4ZU |
Director Name | Directors Form 10 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 1-2 Universal House 88-94 Wentworth Street London E1 7SA |
Secretary Name | Secretaries Form 10 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 1-2 Universal House 88-94 Wentworth Street London E1 7SA |
Registered Address | Unit 7 Agecroft Enterprise Park Shearer Way Swinton Manchester Lancashire M27 8WA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £52,102 |
Cash | £15,408 |
Current Liabilities | £44,970 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
22 September 2010 | Compulsory strike-off action has been suspended (1 page) |
22 September 2010 | Compulsory strike-off action has been suspended (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2010 | Termination of appointment of Krzysztof Rejza as a director (2 pages) |
5 August 2010 | Termination of appointment of Krzysztof Rejza as a director (2 pages) |
5 August 2010 | Termination of appointment of Luiza Rejza as a secretary (2 pages) |
5 August 2010 | Termination of appointment of Luiza Rejza as a secretary (2 pages) |
1 July 2010 | Termination of appointment of Claudia Pina as a secretary (1 page) |
1 July 2010 | Termination of appointment of Claudia Pina as a secretary (1 page) |
1 July 2010 | Termination of appointment of Wiktor Laskowski as a director (1 page) |
1 July 2010 | Appointment of Luiza Rejza as a secretary (2 pages) |
1 July 2010 | Appointment of Krzysztof Rejza as a director (2 pages) |
1 July 2010 | Termination of appointment of Wiktor Laskowski as a director (1 page) |
1 July 2010 | Appointment of Krzysztof Rejza as a director (2 pages) |
1 July 2010 | Appointment of Luiza Rejza as a secretary (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Return made up to 26/03/08; full list of members (3 pages) |
15 December 2008 | Return made up to 26/03/08; full list of members (3 pages) |
15 December 2008 | Secretary's change of particulars / claudia pina / 01/03/2008 (1 page) |
15 December 2008 | Secretary's change of particulars / claudia pina / 01/03/2008 (1 page) |
7 November 2008 | Director's change of particulars / wiktor laskowski / 15/10/2008 (1 page) |
7 November 2008 | Director's change of particulars / wiktor laskowski / 15/10/2008 (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 6 northcote avenue woodhouse lane manchester M22 9AJ (1 page) |
3 November 2008 | Secretary's change of particulars / claudia pina / 15/10/2008 (1 page) |
3 November 2008 | Secretary's change of particulars / claudia pina / 15/10/2008 (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 6 northcote avenue woodhouse lane manchester M22 9AJ (1 page) |
25 April 2008 | Director appointed wiktor laskowski (2 pages) |
25 April 2008 | Director appointed wiktor laskowski (2 pages) |
1 October 2007 | Company name changed jeet flavour LIMITED\certificate issued on 01/10/07 (2 pages) |
1 October 2007 | Company name changed jeet flavour LIMITED\certificate issued on 01/10/07 (2 pages) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
26 March 2007 | Incorporation (12 pages) |
26 March 2007 | Incorporation (12 pages) |