Chorlton
Manchester
M21 7SA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 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 | 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 |
70 at £1 | Shahzad Anwar 70.00% Ordinary |
---|---|
30 at £1 | Rizwana Anwar 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £21,861 |
Current Liabilities | £21,760 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2015 | Application to strike the company off the register (3 pages) |
26 November 2015 | Application to strike the company off the register (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 October 2015 | Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page) |
4 October 2015 | Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page) |
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
22 April 2010 | Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA United Kingdom on 22 April 2010 (1 page) |
22 April 2010 | Appointment of Mr Mohammad Shahzad Anwar as a director (2 pages) |
22 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 April 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 22 April 2010 (1 page) |
22 April 2010 | Appointment of Mr Mohammad Shahzad Anwar as a director (2 pages) |
22 April 2010 | Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA United Kingdom on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 22 April 2010 (1 page) |
9 February 2010 | Incorporation (22 pages) |
9 February 2010 | Incorporation (22 pages) |