Rochdale
Lancashire
OL16 2DZ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 9-11 Station Road Urmston Manchester M41 9JG |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2011 | Application to strike the company off the register (5 pages) |
10 October 2011 | Application to strike the company off the register (5 pages) |
19 April 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
21 January 2010 | Statement of capital following an allotment of shares on 18 January 2010
|
21 January 2010 | Registered office address changed from 29 Overbridge Rd Manchester M7 1SL United Kingdom on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from 29 Overbridge Rd Manchester M7 1SL United Kingdom on 21 January 2010 (1 page) |
21 January 2010 | Appointment of Luthfur Rahman as a director (6 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 18 January 2010
|
21 January 2010 | Appointment of Luthfur Rahman as a director (6 pages) |
12 January 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from 29 Overbridge Rd Manchester M7 1SL United Kingdom on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from 29 Overbridge Rd Manchester M7 1SL United Kingdom on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 12 January 2010 (1 page) |
12 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
5 January 2010 | Incorporation (22 pages) |
5 January 2010 | Incorporation (22 pages) |