Salford
Lancashire
M7 4ET
Director Name | Mrs Yocheved Weiss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 November 2007(4 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 22 January 2019) |
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 | 13 November 2007(4 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 22 January 2019) |
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 | 09 November 2007(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 | 09 November 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Heaton House 148 Bury Old Road Manchester 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 |
1 at £1 | Hyman Weiss 50.00% Ordinary |
---|---|
1 at £1 | Yocheved Weiss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 June 2010 | Delivered on: 16 July 2010 Persons entitled: Unity Trust Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a unit 3, greenmeadow springs business park, cardiff t/no CYM191259 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 June 2010 | Delivered on: 16 July 2010 Persons entitled: Unity Trust Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a unit 3, greenmeadow springs business park, cardiff t/no CYM191259 and shall include all buildings, fixtures, see image for full details. Outstanding |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2018 | Application to strike the company off the register (3 pages) |
15 March 2018 | Satisfaction of charge 1 in full (1 page) |
15 March 2018 | Satisfaction of charge 2 in full (1 page) |
23 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
16 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
26 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
3 February 2010 | Company name changed bovis house LIMITED\certificate issued on 03/02/10
|
3 February 2010 | Change of name notice (2 pages) |
3 February 2010 | Change of name notice (2 pages) |
3 February 2010 | Company name changed bovis house LIMITED\certificate issued on 03/02/10
|
27 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
29 August 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
29 August 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
13 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
13 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: heaton house 148 bury old road salford M7 4SE (1 page) |
25 January 2008 | New secretary appointed;new director appointed (2 pages) |
25 January 2008 | New secretary appointed;new director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: heaton house 148 bury old road salford M7 4SE (1 page) |
25 January 2008 | New director appointed (2 pages) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Incorporation (14 pages) |
9 November 2007 | Incorporation (14 pages) |