Salford
Lancashire
M7 4PY
Director Name | Mr Michael Zvi Prais |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(same day as company formation) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 3 Oakwell Drive Salford Lancashire M7 4PY |
Secretary Name | Mrs Amanda Prais |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Oakwell Drive Salford Lancashire M7 4PY |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£57,017 |
Cash | £18,727 |
Current Liabilities | £145,735 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 March 2020 | Resolutions
|
---|---|
6 March 2020 | Declaration of solvency (5 pages) |
6 March 2020 | Appointment of a voluntary liquidator (3 pages) |
29 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
28 May 2019 | Change of details for Mrs Amanda Prais as a person with significant control on 20 May 2019 (2 pages) |
24 May 2019 | Change of details for Mr Michael Zvi Prais as a person with significant control on 20 May 2019 (2 pages) |
24 May 2019 | Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 24 May 2019 (1 page) |
31 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
2 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
31 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page) |
3 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
7 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (14 pages) |
12 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (14 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Director's change of particulars / michael prais / 25/03/2009 (1 page) |
16 June 2009 | Director and secretary's change of particulars / amanda prais / 25/03/2009 (2 pages) |
16 June 2009 | Director and secretary's change of particulars / amanda prais / 25/03/2009 (2 pages) |
16 June 2009 | Director's change of particulars / michael prais / 25/03/2009 (1 page) |
16 March 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
16 March 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
2 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
7 October 2008 | Director and secretary's change of particulars / amanda prais / 20/08/2008 (2 pages) |
7 October 2008 | Director and secretary's change of particulars / amanda prais / 20/08/2008 (2 pages) |
7 October 2008 | Director's change of particulars / michael prais / 20/08/2008 (1 page) |
7 October 2008 | Director's change of particulars / michael prais / 20/08/2008 (1 page) |
21 February 2008 | Ad 07/02/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 2008 | Ad 07/02/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 January 2008 | Incorporation (10 pages) |
25 January 2008 | Incorporation (10 pages) |