Manchester
M15 6FD
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Anthony Hartley Denton |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(1 week after company formation) |
Appointment Duration | 11 months (resigned 05 May 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 90 Nicolas Road Chorlton Manchester M21 9LT |
Director Name | Mr Ian Daniel Hogg |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(11 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 23 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Director Name | Mr Paul Anthony Martin |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(3 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Elsdon Avenue Seaton Delaval Whitley Bay Tyne And Wear NE25 0JL |
Director Name | Mrs Kalsoom Chaudhry |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 November 2013(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Registered Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Paul Anthony Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,592 |
Cash | £155 |
Current Liabilities | £7,015 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | Application to strike the company off the register (3 pages) |
11 August 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 August 2014 | Termination of appointment of Kalsoom Chaudhry as a director on 22 August 2014 (1 page) |
22 August 2014 | Appointment of Mr Mohammad Atif as a director on 22 August 2014 (2 pages) |
1 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
17 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 January 2014 | Company name changed happy day films LTD\certificate issued on 14/01/14
|
12 November 2013 | Appointment of Mrs Kalsoom Chaudhry as a director (2 pages) |
11 November 2013 | Termination of appointment of Paul Martin as a director (1 page) |
28 May 2013 | Director's details changed for Mr Paul Anthony Martin on 24 May 2013 (2 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Appointment of Mr Paul Anthony Martin as a director (2 pages) |
24 May 2013 | Termination of appointment of Ian Hogg as a director (1 page) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 June 2010 | Change of name notice (2 pages) |
18 June 2010 | Company name changed ahd publishing LTD\certificate issued on 18/06/10
|
14 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Termination of appointment of Anthony Hartley Denton as a director (1 page) |
5 May 2010 | Appointment of Mr Ian Daniel Hogg as a director (2 pages) |
5 June 2009 | Director appointed mr anthony hartley denton (1 page) |
1 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
29 May 2009 | Incorporation (9 pages) |