Fallowfield
Manchester
Lancashire
M14 6LE
Secretary Name | Abdul Aziz Zubair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 232 Wilmslow Road Fallowfield Manchester Lancashire M14 6LE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 232 Wilmslow Road Fallowfield Manchester Lancashire M14 6LE |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Fallowfield |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£659 |
Cash | £354 |
Current Liabilities | £5,478 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
24 June 2010 | Secretary's details changed for Abdul Aziz Zubair on 1 October 2009 (1 page) |
24 June 2010 | Director's details changed for Abdul Aziz Zubair on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Abdul Aziz Zubair on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Abdul Aziz Zubair on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
24 June 2010 | Secretary's details changed for Abdul Aziz Zubair on 1 October 2009 (1 page) |
24 June 2010 | Secretary's details changed for Abdul Aziz Zubair on 1 October 2009 (1 page) |
17 August 2009 | Director and secretary appointed abdul aziz zubair (1 page) |
17 August 2009 | Director and secretary appointed abdul aziz zubair (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 232 wilmslow road manchester M14 6LE (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 232 wilmslow road manchester M14 6LE (1 page) |
27 May 2009 | Incorporation (9 pages) |
27 May 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
27 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
27 May 2009 | Incorporation (9 pages) |