Manchester
M3 3WR
Director Name | Mrs Judit Leszkovar |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Secretary Name | Ms Judit Leszkovar |
---|---|
Status | Resigned |
Appointed | 12 February 2013(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Joseph Charles Nevers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,852 |
Cash | £6,613 |
Current Liabilities | £41,025 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2014 | Termination of appointment of Judit Leszkovar as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Director's details changed for Mr Joseph Charles Nevers on 15 August 2014 (2 pages) |
13 October 2014 | Termination of appointment of Judit Leszkovar as a secretary on 10 October 2014 (1 page) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
7 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
1 July 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
21 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Termination of appointment of Judit Leszkovar as a director (1 page) |
21 February 2013 | Appointment of Ms Judit Leszkovar as a secretary (1 page) |
14 February 2013 | Company name changed golden pisces advice services LTD\certificate issued on 14/02/13
|
11 May 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
26 April 2012 | Director's details changed for Mr Joseph Charles Nevers on 26 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Mrs Judit Leszkovar on 26 April 2012 (2 pages) |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Director's details changed for Mrs Judit Bota-Leszkovar on 1 December 2011 (2 pages) |
1 December 2011 | Director's details changed for Mrs Judit Bota-Leszkovar on 1 December 2011 (2 pages) |
20 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Director's details changed for Mrs Judit Bota-Leszkovar on 19 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Joseph Charles Nevers on 19 July 2011 (2 pages) |
19 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
17 June 2010 | Incorporation (21 pages) |