Prestwich
Manchester
M25 0GD
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Mohammed Habeebullah |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(4 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 June 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 95 Oldham Road Rochdale OL16 1QR |
Director Name | Raadiah Habeeb |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 330 Waterloo Road Manchester M8 0AX |
Registered Address | 95 Oldham Road Rochdale OL16 1QR |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
100 at £1 | Raadiah Habeeb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,320 |
Cash | £5,059 |
Current Liabilities | £17,134 |
Latest Accounts | 5 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 June |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2018 | Application to strike the company off the register (3 pages) |
12 February 2018 | Micro company accounts made up to 5 June 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 5 June 2016 (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 5 June 2016 (3 pages) |
20 December 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
8 September 2016 | Previous accounting period extended from 30 March 2016 to 5 June 2016 (1 page) |
8 September 2016 | Previous accounting period extended from 30 March 2016 to 5 June 2016 (1 page) |
25 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
23 November 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
30 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
17 December 2013 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
6 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
15 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Appointment of Mr Mohammed Habeebullah as a director (2 pages) |
5 September 2011 | Appointment of Mr Mohammed Habeebullah as a director (2 pages) |
5 September 2011 | Termination of appointment of Raadiah Habeeb as a director (1 page) |
5 September 2011 | Termination of appointment of Raadiah Habeeb as a director (1 page) |
21 July 2011 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
23 May 2011 | Previous accounting period extended from 31 October 2010 to 30 March 2011 (1 page) |
23 May 2011 | Previous accounting period extended from 31 October 2010 to 30 March 2011 (1 page) |
10 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Termination of appointment of Mohammed Habeebullah as a director (2 pages) |
14 October 2010 | Termination of appointment of Mohammed Habeebullah as a director (2 pages) |
19 July 2010 | Appointment of Raadiah Habeeb as a director (3 pages) |
19 July 2010 | Appointment of Raadiah Habeeb as a director (3 pages) |
30 November 2009 | Appointment of Mohammed Habeebullah as a director (3 pages) |
30 November 2009 | Appointment of Mohammed Habeebullah as a director (3 pages) |
25 November 2009 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 25 November 2009 (1 page) |
25 November 2009 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 25 November 2009 (1 page) |
19 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 October 2009 | Incorporation (22 pages) |
22 October 2009 | Incorporation (22 pages) |