1 Booth Street
Manchester
M2 4DU
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 | Mrs Rahima Begum |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 October 2014) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 24 Elmstone Drive Royton Oldham Lancashire OL2 6DH |
Registered Address | C/O Cg & Co Recovery Limited Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
10 at £1 | Rashel Choudhury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £109,870 |
Gross Profit | £68,494 |
Net Worth | £10,726 |
Cash | £6,875 |
Current Liabilities | £20,656 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
10 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 July 2020 | Insolvency:s/s cert release of liquidator (4 pages) |
10 July 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
19 June 2019 | Liquidators' statement of receipts and payments to 16 May 2019 (27 pages) |
18 June 2018 | Registered office address changed from 8 Rochdale Road Royton Oldham OL2 6QJ England to C/O Cg & Co Recovery Limited Greg's Building 1 Booth Street Manchester M2 4DU on 18 June 2018 (2 pages) |
14 June 2018 | Resolutions
|
14 June 2018 | Statement of affairs (8 pages) |
14 June 2018 | Appointment of a voluntary liquidator (2 pages) |
4 June 2018 | Registered office address changed from 566 Middleton Road Chadderton Oldham OL9 0HF England to 8 Rochdale Road Royton Oldham OL2 6QJ on 4 June 2018 (1 page) |
12 May 2018 | Voluntary strike-off action has been suspended (1 page) |
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2018 | Application to strike the company off the register (3 pages) |
22 November 2017 | Registered office address changed from 68 Seymour Grove Old Trafford Manchester M16 0LN to 566 Middleton Road Chadderton Oldham OL9 0HF on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 68 Seymour Grove Old Trafford Manchester M16 0LN to 566 Middleton Road Chadderton Oldham OL9 0HF on 22 November 2017 (1 page) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
1 February 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
1 February 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
30 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
17 October 2015 | Total exemption full accounts made up to 31 May 2015 (15 pages) |
17 October 2015 | Total exemption full accounts made up to 31 May 2015 (15 pages) |
20 October 2014 | Appointment of Mr Rashel Choudhury as a director on 20 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Rashel Choudhury as a director on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Rahima Begum as a director on 20 October 2014 (1 page) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Termination of appointment of Rahima Begum as a director on 20 October 2014 (1 page) |
10 October 2014 | Total exemption full accounts made up to 31 May 2014 (15 pages) |
10 October 2014 | Total exemption full accounts made up to 31 May 2014 (15 pages) |
23 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
15 September 2013 | Total exemption full accounts made up to 31 May 2013 (15 pages) |
15 September 2013 | Total exemption full accounts made up to 31 May 2013 (15 pages) |
25 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
16 February 2013 | Total exemption full accounts made up to 31 May 2012 (16 pages) |
16 February 2013 | Total exemption full accounts made up to 31 May 2012 (16 pages) |
22 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 (3 pages) |
20 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 (3 pages) |
28 November 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
28 November 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (10 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (10 pages) |
21 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Rahima Begum on 11 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Rahima Begum on 11 June 2010 (2 pages) |
18 August 2009 | Director's change of particulars / rahima begum / 14/08/2009 (1 page) |
18 August 2009 | Director's change of particulars / rahima begum / 14/08/2009 (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 68 seymour grove old trafford manchester M16 0LN (1 page) |
7 July 2009 | Director appointed rahima begum (2 pages) |
7 July 2009 | Director appointed rahima begum (2 pages) |
7 July 2009 | Ad 11/06/09-23/06/09\gbp si 10@1=10\gbp ic 1/11\ (2 pages) |
7 July 2009 | Ad 11/06/09-23/06/09\gbp si 10@1=10\gbp ic 1/11\ (2 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from 68 seymour grove old trafford manchester M16 0LN (1 page) |
4 July 2009 | Company name changed ravenprime LTD\certificate issued on 08/07/09 (2 pages) |
4 July 2009 | Company name changed ravenprime LTD\certificate issued on 08/07/09 (2 pages) |
23 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
23 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
11 June 2009 | Incorporation (9 pages) |
11 June 2009 | Incorporation (9 pages) |