Altrincham
Cheshire
WA15 8DB
Secretary Name | Ingrid Khedun |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Registered Address | 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Miss Natalie Yehezkel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £478 |
Cash | £11,702 |
Current Liabilities | £13,501 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2017 | Application to strike the company off the register (1 page) |
15 November 2017 | Application to strike the company off the register (1 page) |
21 February 2017 | Director's details changed for Natalie Yehezkel on 12 January 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
21 February 2017 | Director's details changed for Natalie Yehezkel on 12 January 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
11 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 October 2014 | Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page) |
11 February 2014 | Director's details changed for Natalie Yehezkel on 7 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Natalie Yehezkel on 7 February 2014 (2 pages) |
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Natalie Yehezkel on 7 February 2014 (2 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
17 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
19 April 2012 | Registered office address changed from Flat 49 Riverside Court 214 Palatine Road Manchester M20 2UF on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from Flat 49 Riverside Court 214 Palatine Road Manchester M20 2UF on 19 April 2012 (1 page) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
26 September 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
1 March 2011 | Director's details changed for Natalie Yehezkel on 7 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Secretary's details changed for Ingrid Khedun on 7 February 2011 (1 page) |
1 March 2011 | Secretary's details changed for Ingrid Khedun on 7 February 2011 (1 page) |
1 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Secretary's details changed for Ingrid Khedun on 7 February 2011 (1 page) |
1 March 2011 | Director's details changed for Natalie Yehezkel on 7 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Natalie Yehezkel on 7 February 2011 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Natalie Yehezkel on 7 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Natalie Yehezkel on 7 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Natalie Yehezkel on 7 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
13 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
7 February 2008 | Incorporation (12 pages) |
7 February 2008 | Incorporation (12 pages) |