Bolton
BL3 4BY
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 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 |
Year | 2013 |
---|---|
Net Worth | £718 |
Cash | £2,759 |
Current Liabilities | £15,755 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2018 | Application to strike the company off the register (3 pages) |
18 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
4 June 2010 | Appointment of Mr Abdul Ghaffar as a director (2 pages) |
4 June 2010 | Appointment of Mr Abdul Ghaffar as a director (2 pages) |
1 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 June 2010 | Incorporation (20 pages) |
1 June 2010 | Incorporation (20 pages) |