Blackfriars House Parsonage
Manchester
Lancashire
M3 2JA
Director Name | Mr Michael Ian Margolis |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA |
Secretary Name | Mrs Anna Maria Margolis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road Temple Fortune London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
25 at £1 | Wai Yin Yonna Leung 6.25% Ordinary |
---|---|
175 at £1 | Charles Pi 43.75% Ordinary |
101 at £1 | Michael Margolis 25.25% Ordinary |
50 at £1 | Max Margolis 12.50% Ordinary |
49 at £1 | Mia Margolis 12.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £500 |
Current Liabilities | £1 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
1 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 February 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 July 2013 | Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
18 July 2013 | Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
11 February 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 August 2012 | Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page) |
31 August 2012 | Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page) |
19 March 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
28 February 2012 | Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
28 February 2012 | Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
28 November 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 August 2011 | Current accounting period shortened from 30 November 2010 to 31 May 2010 (1 page) |
30 August 2011 | Current accounting period shortened from 30 November 2010 to 31 May 2010 (1 page) |
17 August 2011 | Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA on 17 August 2011 (1 page) |
10 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Director's details changed for Mrs Anna Maria Margolis on 23 November 2010 (2 pages) |
10 February 2011 | Director's details changed for Mrs Anna Maria Margolis on 23 November 2010 (2 pages) |
10 February 2011 | Director's details changed for Mr Michael Margolis on 23 November 2010 (2 pages) |
10 February 2011 | Secretary's details changed for Mrs Anna Maria Margolis on 22 October 2010 (1 page) |
10 February 2011 | Secretary's details changed for Mrs Anna Maria Margolis on 22 October 2010 (1 page) |
10 February 2011 | Director's details changed for Mr Michael Margolis on 23 November 2010 (2 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
22 January 2010 | Director's details changed for Mrs Anna Maria Margolis on 22 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Anna Maria Margolis on 22 January 2010 (1 page) |
22 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Mrs Anna Maria Margolis on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Michael Margolis on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Michael Margolis on 22 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Anna Maria Margolis on 22 January 2010 (1 page) |
18 December 2008 | Director appointed michael margolis (2 pages) |
18 December 2008 | Director and secretary appointed anna maria margolis (2 pages) |
18 December 2008 | Director and secretary appointed anna maria margolis (2 pages) |
18 December 2008 | Director appointed michael margolis (2 pages) |
27 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
27 November 2008 | Appointment terminated director barbara kahan (1 page) |
27 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
27 November 2008 | Appointment terminated director barbara kahan (1 page) |
24 November 2008 | Incorporation (16 pages) |
24 November 2008 | Incorporation (16 pages) |