Whitefield
Manchester
M45 8LS
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 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 Muhammad Imran Abbas |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 October 2011) |
Role | IT Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 151 Crescent Road Bolton BL3 2JS |
Registered Address | 151 Crescent Road Bolton BL3 2JS |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2013 | Application to strike the company off the register (3 pages) |
25 March 2013 | Application to strike the company off the register (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 November 2012 | Annual return made up to 10 August 2012 with a full list of shareholders Statement of capital on 2012-11-17
|
17 November 2012 | Annual return made up to 10 August 2012 with a full list of shareholders Statement of capital on 2012-11-17
|
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 May 2012 | Termination of appointment of Muhammad Imran Abbas as a director on 10 October 2011 (1 page) |
8 May 2012 | Appointment of Mr Muhammad Faisal as a director (2 pages) |
8 May 2012 | Appointment of Mr Muhammad Faisal as a director on 10 October 2011 (2 pages) |
8 May 2012 | Termination of appointment of Muhammad Abbas as a director (1 page) |
4 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
4 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
27 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
27 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
27 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
9 December 2010 | Appointment of Mr Muhammad Abbas as a director (2 pages) |
9 December 2010 | Appointment of Mr Muhammad Abbas as a director (2 pages) |
2 December 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 December 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 December 2010 (1 page) |
2 December 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
10 August 2010 | Incorporation (20 pages) |
10 August 2010 | Incorporation (20 pages) |