Ashton Under Lyne
Lancashire
OL6 6AQ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 17 George Street Ashton Under Lyne Lancashire OL6 6AQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £43,184 |
Net Worth | £301 |
Cash | £4,218 |
Current Liabilities | £16,446 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2011 | Annual return made up to 2 September 2010 Statement of capital on 2011-01-20
|
20 January 2011 | Annual return made up to 2 September 2010 Statement of capital on 2011-01-20
|
20 January 2011 | Annual return made up to 2 September 2010 Statement of capital on 2011-01-20
|
1 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
1 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2010 | Annual return made up to 2 September 2009 with a full list of shareholders (9 pages) |
19 February 2010 | Annual return made up to 2 September 2009 with a full list of shareholders (9 pages) |
19 February 2010 | Annual return made up to 2 September 2009 with a full list of shareholders (9 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2008 | Director appointed mehrzad jamali (2 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 40 little lever street manchester M1 1EB (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 40 little lever street manchester M1 1EB (1 page) |
23 September 2008 | Ad 18/09/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
23 September 2008 | Director appointed mehrzad jamali (2 pages) |
23 September 2008 | Ad 18/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
9 September 2008 | Appointment Terminated Director yomtov jacobs (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
2 September 2008 | Incorporation (9 pages) |
2 September 2008 | Incorporation (9 pages) |