Chorlton
Manchester
M21 7SA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 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 Thomas Street |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hillend Road Manchester M23 0LL |
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 300 other UK companies use this postal address |
1 at £1 | Julie Andrew 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £301 |
Cash | £2,101 |
Current Liabilities | £1,800 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2015 | Application to strike the company off the register (3 pages) |
2 November 2015 | Application to strike the company off the register (3 pages) |
6 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
24 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Termination of appointment of Thomas Street as a director (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Appointment of Ms Julie Andrew as a director (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Appointment of Ms Julie Andrew as a director (2 pages) |
27 December 2012 | Termination of appointment of Thomas Street as a director (1 page) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 February 2011 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
15 February 2011 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
3 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Director's details changed for Mr Thomas Street on 1 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Thomas Street on 1 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Thomas Street on 1 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (3 pages) |
18 June 2009 | Director appointed mr thomas street (1 page) |
18 June 2009 | Director appointed mr thomas street (1 page) |
11 June 2009 | Incorporation (9 pages) |
11 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
11 June 2009 | Incorporation (9 pages) |
11 June 2009 | Appointment terminated director yomtov jacobs (1 page) |