Salford
M7 4GH
Director Name | Mr Jacob Benjamin Silverstone |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Park Road Hale Altrincham Cheshire WA15 9JT |
Director Name | Mr David Jonathan Rosenberg |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Shirehall Lane London NW4 2PS |
Website | www.tls-group.co.uk |
---|
Registered Address | 10 New Hall Road Salford M7 4EL |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
40 at £1 | A & C Enterprises LTD 33.33% Ordinary |
---|---|
40 at £1 | Jb & S Enterprises LTD 33.33% Ordinary |
40 at £1 | Landwell Holdings Inc 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,919 |
Cash | £8,641 |
Current Liabilities | £134,622 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Termination of appointment of David Jonathan Rosenberg as a director on 1 January 2015 (1 page) |
29 June 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Termination of appointment of David Jonathan Rosenberg as a director on 1 January 2015 (1 page) |
29 June 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Registered office address changed from 65 Stanley Road Salford M7 4GT United Kingdom to 10 New Hall Road Salford M7 4EL on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 65 Stanley Road Salford M7 4GT United Kingdom to 10 New Hall Road Salford M7 4EL on 29 June 2016 (1 page) |
29 June 2016 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2016-06-29
|
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2014 | Compulsory strike-off action has been suspended (1 page) |
16 August 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2013 | Compulsory strike-off action has been suspended (1 page) |
13 December 2013 | Compulsory strike-off action has been suspended (1 page) |
13 November 2013 | Termination of appointment of Jacob Silverstone as a director (1 page) |
13 November 2013 | Termination of appointment of Jacob Silverstone as a director (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | Annual return made up to 13 October 2012 with a full list of shareholders Statement of capital on 2012-12-04
|
4 December 2012 | Director's details changed for Mr Aaron Leitner on 1 July 2012 (2 pages) |
4 December 2012 | Annual return made up to 13 October 2012 with a full list of shareholders Statement of capital on 2012-12-04
|
4 December 2012 | Director's details changed for Mr Jacob Benjamin Silverstone on 1 July 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Jacob Benjamin Silverstone on 1 July 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Jacob Benjamin Silverstone on 1 July 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Aaron Leitner on 1 July 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Aaron Leitner on 1 July 2012 (2 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 November 2011 | Director's details changed for Mr Jacob Benjamin Silverstone on 13 October 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Aaron Leitner on 13 October 2011 (2 pages) |
14 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Director's details changed for Mr Aaron Leitner on 13 October 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Jacob Benjamin Silverstone on 13 October 2011 (2 pages) |
14 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
1 April 2011 | Resolutions
|
1 April 2011 | Resolutions
|
1 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
10 January 2011 | Appointment of Mr David Rosenberg as a director (2 pages) |
10 January 2011 | Registered office address changed from 15 Bury New Road Prestwich Lancs M25 9JZ United Kingdom on 10 January 2011 (1 page) |
10 January 2011 | Appointment of Mr David Rosenberg as a director (2 pages) |
10 January 2011 | Registered office address changed from 15 Bury New Road Prestwich Lancs M25 9JZ United Kingdom on 10 January 2011 (1 page) |
13 October 2010 | Incorporation
|
13 October 2010 | Incorporation
|