Manchester
Lancashire
M4 4DE
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 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 | 23 New Mount Street Manchester Lancashire M4 4DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Nokhaiz Adam Haider 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,662 |
Cash | £3,132 |
Current Liabilities | £2,365 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
22 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Director's details changed for Nokhaiz Adam Haider on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Nokhaiz Adam Haider on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Nokhaiz Adam Haider on 4 March 2011 (2 pages) |
5 October 2010 | Registered office address changed from Suite 49 Clayton House 59 Piccadilly Manchester M1 2AQ United Kingdom on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from Suite 49 Clayton House 59 Piccadilly Manchester M1 2AQ United Kingdom on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from Suite 49 Clayton House 59 Piccadilly Manchester M1 2AQ United Kingdom on 5 October 2010 (2 pages) |
5 February 2010 | Appointment of Nokhaiz Adam Haider as a director (2 pages) |
5 February 2010 | Appointment of Nokhaiz Adam Haider as a director (2 pages) |
21 January 2010 | Incorporation (22 pages) |
21 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 January 2010 | Incorporation (22 pages) |