Baguley
Manchester
M23 1DA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Mrs Michelle Bellagamba |
---|---|
Status | Resigned |
Appointed | 24 July 2009(3 days after company formation) |
Appointment Duration | 2 weeks (resigned 07 August 2009) |
Role | Company Director |
Correspondence Address | 51 Straker Avenue Ellesmere Port Cheshire CH65 3BD Wales |
Director Name | Michelle Bellagamba |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Nicholas Croft Manchester M4 1EY |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2011 | Termination of appointment of Michelle Bellagamba as a director (1 page) |
26 January 2011 | Termination of appointment of Michelle Bellagamba as a director (1 page) |
2 December 2010 | Appointment of Michelle Bellagamba as a director (2 pages) |
2 December 2010 | Appointment of Michelle Bellagamba as a director (2 pages) |
25 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-08-25
|
25 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-08-25
|
7 August 2009 | Appointment Terminated Secretary michelle bellagamba (1 page) |
7 August 2009 | Appointment terminated secretary michelle bellagamba (1 page) |
27 July 2009 | Director appointed mr yakoob varachia (1 page) |
27 July 2009 | Secretary appointed mrs michelle bellagamba (1 page) |
27 July 2009 | Secretary appointed mrs michelle bellagamba (1 page) |
27 July 2009 | Director appointed mr yakoob varachia (1 page) |
21 July 2009 | Incorporation (9 pages) |
21 July 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
21 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
21 July 2009 | Incorporation (9 pages) |