Salford
M7 4DW
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(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 Aaron Merlin |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Heaton Street Salford M7 4AQ |
Registered Address | 66 Wellington Street East Salford M7 4DW |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£13,592 |
Cash | £1,031 |
Current Liabilities | £18,946 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
23 December 2020 | Previous accounting period shortened from 26 December 2019 to 25 December 2019 (1 page) |
---|---|
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
11 June 2020 | Cessation of Yechiel Yehoshua Royde as a person with significant control on 1 June 2020 (1 page) |
11 June 2020 | Notification of Aaron Merlin as a person with significant control on 1 June 2020 (2 pages) |
11 June 2020 | Director's details changed for Mr Aron Merlin on 1 June 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
5 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
18 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2019 | Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page) |
17 December 2018 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page) |
23 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
11 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 December 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 December 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
21 December 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
2 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 August 2013 | Registered office address changed from 4 Scarr Wheel Salford M7 2FX United Kingdom on 18 August 2013 (1 page) |
18 August 2013 | Registered office address changed from 4 Scarr Wheel Salford M7 2FX United Kingdom on 18 August 2013 (1 page) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
28 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
1 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
1 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
1 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
24 December 2010 | Appointment of Mr Aron Merlin as a director (2 pages) |
24 December 2010 | Appointment of Mr Aron Merlin as a director (2 pages) |
11 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 June 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 11 June 2010 (1 page) |
11 June 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 11 June 2010 (1 page) |
11 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 April 2010 | Incorporation (21 pages) |
8 April 2010 | Incorporation (21 pages) |