Manchester
M1 2HY
Director Name | Rabbi Warren Elf |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2010(same day as company formation) |
Role | Teacher Rabbi |
Country of Residence | United Kingdom |
Correspondence Address | 111 Piccadilly Ducie Street Manchester M1 2HY |
Secretary Name | Rev Robert James Day |
---|---|
Status | Closed |
Appointed | 11 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Piccadilly Ducie Street Manchester M1 2HY |
Director Name | Mr Steven Longden |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Fodip Watlington Road Cowley Oxford OX4 6BZ |
Director Name | Pasha Shah |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collaboration House 77-79 Charlotte Street London W1T 4PW |
Director Name | Mrs Leah Burman |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 September 2016) |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | Collaboration House 77-79 Charlotte Street London W1T 4PW |
Website | www.fodip.org/ |
---|---|
Telephone | 020 77130940 |
Telephone region | London |
Registered Address | 111 Piccadilly Ducie Street Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,731 |
Cash | £7,040 |
Current Liabilities | £2,609 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2017 | Application to strike the company off the register (3 pages) |
15 November 2017 | Application to strike the company off the register (3 pages) |
24 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
10 August 2017 | Registered office address changed from Manchester Multifaith Centre Ada House 77 Thompson Street Manchester M4 5FY United Kingdom to 111 Piccadilly Ducie Street Manchester M1 2HY on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from Manchester Multifaith Centre Ada House 77 Thompson Street Manchester M4 5FY United Kingdom to 111 Piccadilly Ducie Street Manchester M1 2HY on 10 August 2017 (1 page) |
25 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
25 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
21 March 2017 | Registered office address changed from Collaboration House 77-79 Charlotte Street London W1T 4PW to Manchester Multifaith Centre Ada House 77 Thompson Street Manchester M4 5FY on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from Collaboration House 77-79 Charlotte Street London W1T 4PW to Manchester Multifaith Centre Ada House 77 Thompson Street Manchester M4 5FY on 21 March 2017 (1 page) |
3 October 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 September 2016 | Termination of appointment of Leah Burman as a director on 16 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Leah Burman as a director on 16 September 2016 (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2015 | Termination of appointment of Pasha Shah as a director on 19 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Pasha Shah as a director on 19 November 2015 (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
3 September 2015 | Annual return made up to 11 August 2015 no member list (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
3 September 2015 | Annual return made up to 11 August 2015 no member list (4 pages) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2015 | Registered office address changed from 119 Farringdon Road London EC1R 3DA England to Collaboration House 77-79 Charlotte Street London W1T 4PW on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 119 Farringdon Road London EC1R 3DA England to Collaboration House 77-79 Charlotte Street London W1T 4PW on 26 August 2015 (1 page) |
27 October 2014 | Registered office address changed from Fodip Watlington Road Cowley Oxford OX4 6BZ to 119 Farringdon Road London EC1R 3DA on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from Fodip Watlington Road Cowley Oxford OX4 6BZ to 119 Farringdon Road London EC1R 3DA on 27 October 2014 (1 page) |
8 September 2014 | Annual return made up to 11 August 2014 no member list (4 pages) |
8 September 2014 | Annual return made up to 11 August 2014 no member list (4 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 April 2014 | Appointment of Mrs Leah Burman as a director (2 pages) |
28 April 2014 | Appointment of Mrs Leah Burman as a director (2 pages) |
3 March 2014 | Termination of appointment of Steven Longden as a director (1 page) |
3 March 2014 | Termination of appointment of Steven Longden as a director (1 page) |
13 August 2013 | Annual return made up to 11 August 2013 no member list (4 pages) |
13 August 2013 | Director's details changed for Mr Steven Longden on 1 September 2012 (2 pages) |
13 August 2013 | Director's details changed for Mr Steven Longden on 1 September 2012 (2 pages) |
13 August 2013 | Annual return made up to 11 August 2013 no member list (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 August 2012 | Annual return made up to 11 August 2012 no member list (4 pages) |
17 August 2012 | Annual return made up to 11 August 2012 no member list (4 pages) |
1 May 2012 | Registered office address changed from 52 Cornmarket Street Oxford Oxfordshire OX1 3HJ on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 52 Cornmarket Street Oxford Oxfordshire OX1 3HJ on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 52 Cornmarket Street Oxford Oxfordshire OX1 3HJ on 1 May 2012 (1 page) |
9 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 September 2011 | Annual return made up to 11 August 2011 (13 pages) |
6 September 2011 | Registered office address changed from Star House 104 Grafton Street London NW5 4BA on 6 September 2011 (2 pages) |
6 September 2011 | Registered office address changed from Star House 104 Grafton Street London NW5 4BA on 6 September 2011 (2 pages) |
6 September 2011 | Annual return made up to 11 August 2011 (13 pages) |
6 September 2011 | Registered office address changed from Star House 104 Grafton Street London NW5 4BA on 6 September 2011 (2 pages) |
3 November 2010 | Statement of company's objects (2 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Statement of company's objects (2 pages) |
3 November 2010 | Resolutions
|
11 August 2010 | Incorporation
|
11 August 2010 | Incorporation
|