Manchester
M3 4LY
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 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 | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£12,649 |
Cash | £3,465 |
Current Liabilities | £38,901 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
30 November 2015 | Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 30 November 2015 (2 pages) |
27 November 2015 | Appointment of a voluntary liquidator (1 page) |
27 November 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 November 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 November 2015 | Court order insolvency:co to remove/replace liquidator (12 pages) |
26 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 June 2015 | Appointment of a voluntary liquidator (1 page) |
26 June 2015 | Court order insolvency:replacement of liquidator (29 pages) |
14 April 2015 | Liquidators statement of receipts and payments to 13 February 2015 (17 pages) |
14 April 2015 | Liquidators' statement of receipts and payments to 13 February 2015 (17 pages) |
18 February 2014 | Statement of affairs with form 4.19 (6 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Appointment of a voluntary liquidator (1 page) |
14 February 2014 | Registered office address changed from 23 Hockley Nottingham Nottinghamshire NG1 1FH United Kingdom on 14 February 2014 (2 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
24 August 2012 | Amended accounts made up to 31 August 2011 (5 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 August 2011 | Director's details changed for Miss Erica So-King Wun on 30 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Registered office address changed from 10 Henson Lane Radcliffe-on-Trent Nottingham Nottinghamshire NG12 2JR England on 25 October 2010 (1 page) |
11 August 2010 | Registered office address changed from 1St Floor Albany House 31 Hurst Street Birmingham B5 4BD United Kingdom on 11 August 2010 (1 page) |
11 August 2010 | Appointment of Miss Erica So-King Wun as a director (2 pages) |
10 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 August 2010 | Incorporation (20 pages) |