Bolton
Lancs
BL2 6RT
Secretary Name | Optimum Business Solutions Nw Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 January 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 02 April 2019) |
Correspondence Address | 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT |
Director Name | Mr Doron Atzmon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 28 September 2010(same day as company formation) |
Role | Delicatesen |
Country of Residence | England |
Correspondence Address | 66 Chatsworth Road London NW2 4DD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £89,618 |
Cash | £32,653 |
Current Liabilities | £74,287 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 September 2015 | Delivered on: 10 September 2015 Satisfied on: 18 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
---|
2 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2018 | Compulsory strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
18 May 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
18 May 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
7 September 2016 | Amended total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 September 2016 | Amended total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 August 2016 | Amended total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 August 2016 | Amended total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 July 2016 | Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page) |
6 July 2016 | Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page) |
6 July 2016 | Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page) |
6 July 2016 | Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page) |
24 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 November 2015 | Satisfaction of charge 073901430001 in full (4 pages) |
18 November 2015 | Satisfaction of charge 073901430001 in full (4 pages) |
6 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
10 September 2015 | Registration of charge 073901430001, created on 1 September 2015 (5 pages) |
10 September 2015 | Registration of charge 073901430001, created on 1 September 2015 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
27 June 2014 | Amended accounts made up to 30 September 2012 (6 pages) |
27 June 2014 | Amended accounts made up to 30 September 2012 (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 November 2011 | Appointment of Doron Atzmon as a director (2 pages) |
17 November 2011 | Appointment of Doron Atzmon as a director (2 pages) |
6 October 2011 | Register inspection address has been changed (1 page) |
6 October 2011 | Appointment of Optimum Business Solutions Nw Ltd as a secretary (2 pages) |
6 October 2011 | Register(s) moved to registered inspection location (1 page) |
6 October 2011 | Register(s) moved to registered inspection location (1 page) |
6 October 2011 | Appointment of Optimum Business Solutions Nw Ltd as a secretary (2 pages) |
6 October 2011 | Register inspection address has been changed (1 page) |
6 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Termination of appointment of Doron Atzmon as a director (1 page) |
5 October 2011 | Termination of appointment of Doron Atzmon as a director (1 page) |
25 May 2011 | Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN on 25 May 2011 (2 pages) |
25 May 2011 | Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN on 25 May 2011 (2 pages) |
13 January 2011 | Appointment of Doron Atzmon as a director (3 pages) |
13 January 2011 | Appointment of Doron Atzmon as a director (3 pages) |
13 January 2011 | Statement of capital following an allotment of shares on 28 September 2010
|
13 January 2011 | Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN United Kingdom on 13 January 2011 (2 pages) |
13 January 2011 | Statement of capital following an allotment of shares on 28 September 2010
|
13 January 2011 | Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN United Kingdom on 13 January 2011 (2 pages) |
28 September 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
28 September 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
28 September 2010 | Incorporation (20 pages) |
28 September 2010 | Incorporation (20 pages) |