Manchester
M2 1AB
Secretary Name | Rachel Baskind |
---|---|
Status | Closed |
Appointed | 13 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O 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 |
1 at £1 | Jason Baskind 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£87,753 |
Cash | £859 |
Current Liabilities | £274,190 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2014 | Final Gazette dissolved following liquidation (1 page) |
4 September 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (27 pages) |
4 September 2014 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
4 September 2014 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (27 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 20 June 2014 (27 pages) |
30 June 2014 | Notice of ceasing to act as a voluntary liquidator (5 pages) |
30 June 2014 | Notice of ceasing to act as a voluntary liquidator (5 pages) |
8 July 2013 | Administrator's progress report to 21 June 2013 (24 pages) |
8 July 2013 | Administrator's progress report to 21 June 2013 (24 pages) |
8 July 2013 | Appointment of a voluntary liquidator (1 page) |
8 July 2013 | Appointment of a voluntary liquidator (1 page) |
21 June 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 June 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 February 2013 | Notice of deemed approval of proposals (1 page) |
1 February 2013 | Notice of deemed approval of proposals (1 page) |
17 January 2013 | Statement of administrator's proposal (31 pages) |
17 January 2013 | Statement of administrator's proposal (31 pages) |
9 January 2013 | Registered office address changed from 6 Stainbeck Lane Leeds West Yorkshire LS7 3QY on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from 6 Stainbeck Lane Leeds West Yorkshire LS7 3QY on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from 6 Stainbeck Lane Leeds West Yorkshire LS7 3QY on 9 January 2013 (2 pages) |
8 January 2013 | Appointment of an administrator (1 page) |
8 January 2013 | Appointment of an administrator (1 page) |
1 November 2012 | Secretary's details changed for Rachel Baskind on 13 August 2012 (1 page) |
1 November 2012 | Annual return made up to 13 August 2012 with a full list of shareholders Statement of capital on 2012-11-01
|
1 November 2012 | Secretary's details changed for Rachel Baskind on 13 August 2012 (1 page) |
1 November 2012 | Director's details changed for Mr Jason Mark Baskind on 13 August 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Jason Mark Baskind on 13 August 2012 (2 pages) |
1 November 2012 | Annual return made up to 13 August 2012 with a full list of shareholders Statement of capital on 2012-11-01
|
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Current accounting period shortened from 31 August 2011 to 30 April 2011 (1 page) |
22 March 2011 | Accounts made up to 31 August 2010 (2 pages) |
22 March 2011 | Current accounting period shortened from 31 August 2011 to 30 April 2011 (1 page) |
22 March 2011 | Accounts made up to 31 August 2010 (2 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Accounts made up to 31 August 2009 (2 pages) |
29 April 2010 | Accounts made up to 31 August 2009 (2 pages) |
10 March 2010 | Memorandum and Articles of Association (9 pages) |
10 March 2010 | Memorandum and Articles of Association (9 pages) |
3 February 2010 | Company name changed jason baskind LIMITED\certificate issued on 03/02/10
|
3 February 2010 | Company name changed jason baskind LIMITED\certificate issued on 03/02/10
|
28 January 2010 | Change of name notice (2 pages) |
28 January 2010 | Change of name with request to seek comments from relevant body (1 page) |
28 January 2010 | Change of name notice (2 pages) |
28 January 2010 | Change of name with request to seek comments from relevant body (1 page) |
1 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
28 May 2009 | Accounts made up to 31 August 2008 (2 pages) |
28 May 2009 | Accounts made up to 31 August 2008 (2 pages) |
3 November 2008 | Return made up to 13/08/08; full list of members (3 pages) |
3 November 2008 | Return made up to 13/08/08; full list of members (3 pages) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New director appointed (1 page) |
13 August 2007 | Incorporation (16 pages) |
13 August 2007 | Incorporation (16 pages) |