Cheadle
SK8 7BS
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Landmark House, Station Road Cheadle Hulme Cheadle SK8 7BS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Alex Stylianou 50.00% Ordinary |
---|---|
50 at £1 | Stephen Stylianou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£213,429 |
Cash | £1,901 |
Current Liabilities | £274,334 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
---|---|
2 November 2017 | Director's details changed for Christos Stylianou on 1 August 2015 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 December 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
20 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 January 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
9 June 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 February 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
5 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Christos Stylianou on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Christos Stylianou on 5 November 2009 (2 pages) |
14 November 2008 | Director appointed christos stylianou (2 pages) |
29 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
28 October 2008 | Incorporation (9 pages) |