Manchester
M15 5JR
Secretary Name | Mr Olivevivia Daley |
---|---|
Status | Closed |
Appointed | 25 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 6 11 Hulme High Street Manchester M15 5JR |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 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 | Unit 6 11 Hulme High Street Manchester M15 5JR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
1 at £1 | Olivevivia Daley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65 |
Cash | £103 |
Current Liabilities | £3,562 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2015 | Compulsory strike-off action has been suspended (1 page) |
29 October 2015 | Compulsory strike-off action has been suspended (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2015 | Compulsory strike-off action has been suspended (1 page) |
18 February 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2014 | Compulsory strike-off action has been suspended (1 page) |
12 June 2014 | Compulsory strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-21
|
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-21
|
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 November 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
15 November 2010 | Appointment of Mr Olivevivia Daley as a director (2 pages) |
15 November 2010 | Appointment of Mr Olivevivia Daley as a director (2 pages) |
14 November 2010 | Appointment of Mr Olivevivia Daley as a secretary (1 page) |
14 November 2010 | Appointment of Mr Olivevivia Daley as a secretary (1 page) |
25 August 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
25 August 2010 | Incorporation (20 pages) |
25 August 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
25 August 2010 | Incorporation (20 pages) |