Aberdeen
AB16 7EY
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(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 |
Secretary Name | Samantha Ferries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 April 2014) |
Role | Company Director |
Correspondence Address | 2 Heathryfold Drive Aberdeen AB16 7EB Scotland |
Secretary Name | Rona Rodriguez |
---|---|
Status | Resigned |
Appointed | 23 April 2014(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | 9 Bishopston Circle Portlethen Aberdeen AB12 4XY Scotland |
Registered Address | 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
60 at £1 | Brandon Dean Rodriguez 60.00% Ordinary |
---|---|
40 at £1 | Rona Rodriguez 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,423 |
Cash | £128,363 |
Current Liabilities | £67,758 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 February 2024 (overdue) |
31 March 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
---|---|
6 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
11 October 2021 | Director's details changed for Mr Brandon Dean Rodriguez on 8 October 2021 (2 pages) |
30 July 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
5 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
6 March 2020 | Termination of appointment of Rona Rodriguez as a secretary on 31 January 2020 (1 page) |
6 March 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
20 December 2019 | Change of details for Mr Brandon Dean Rodriguez as a person with significant control on 1 August 2019 (2 pages) |
20 December 2019 | Cessation of Tara-Louise Tait as a person with significant control on 1 August 2019 (1 page) |
21 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
26 April 2018 | Cessation of Rona Rodriguez as a person with significant control on 16 April 2018 (1 page) |
26 April 2018 | Notification of Tara-Louise Tait as a person with significant control on 16 April 2018 (2 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
15 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
1 February 2018 | Change of details for Mr Brandon Dean Rodriguez as a person with significant control on 1 February 2018 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 April 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
6 February 2017 | Director's details changed for Mr Brandon Dean Rodriguez on 6 February 2017 (2 pages) |
6 February 2017 | Secretary's details changed for Rona Rodriguez on 6 February 2017 (1 page) |
6 February 2017 | Director's details changed for Mr Brandon Dean Rodriguez on 6 February 2017 (2 pages) |
6 February 2017 | Secretary's details changed for Rona Rodriguez on 6 February 2017 (1 page) |
21 September 2016 | Director's details changed for Mr Brandon Dean Rodriguez on 21 September 2016 (2 pages) |
21 September 2016 | Secretary's details changed for Rona Rodriguez on 21 September 2016 (1 page) |
21 September 2016 | Secretary's details changed for Rona Rodriguez on 21 September 2016 (1 page) |
21 September 2016 | Director's details changed for Mr Brandon Dean Rodriguez on 21 September 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
1 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
20 January 2015 | Director's details changed for Mr Brandon Dean Rodriguez on 20 January 2015 (2 pages) |
20 January 2015 | Secretary's details changed for Rona Rodriguez on 20 January 2015 (1 page) |
20 January 2015 | Director's details changed for Mr Brandon Dean Rodriguez on 20 January 2015 (2 pages) |
20 January 2015 | Secretary's details changed for Rona Rodriguez on 20 January 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 April 2014 | Termination of appointment of Samantha Ferries as a secretary (1 page) |
24 April 2014 | Appointment of Rona Rodriguez as a secretary (2 pages) |
24 April 2014 | Termination of appointment of Samantha Ferries as a secretary (1 page) |
24 April 2014 | Appointment of Rona Rodriguez as a secretary (2 pages) |
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
16 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 March 2012 | Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page) |
30 March 2012 | Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Appointment of Samantha Ferries as a secretary (3 pages) |
20 January 2012 | Appointment of Samantha Ferries as a secretary (3 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
24 October 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
19 October 2011 | Appointment of Mr Brandon Dean Rodriguez as a director (2 pages) |
19 October 2011 | Appointment of Mr Brandon Dean Rodriguez as a director (2 pages) |
1 February 2011 | Incorporation (20 pages) |
1 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
1 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
1 February 2011 | Incorporation (20 pages) |