Swinton
Manchester
M27 0LE
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 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 |
Director Name | Syed Shamim Ahmed |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 28 March 2011(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 172 Moorside Road Swinton Manchester M27 0LE |
Registered Address | 35 Houldsworth Street Manchester M1 1EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
100 at £1 | Syed Jamal Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £220 |
Cash | £606 |
Current Liabilities | £1,074 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2015 | Voluntary strike-off action has been suspended (1 page) |
30 September 2015 | Voluntary strike-off action has been suspended (1 page) |
19 May 2015 | Registered office address changed from 172 Moorside Road Swinton Manchester M27 0LE to 35 Houldsworth Street Manchester M1 1EB on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 172 Moorside Road Swinton Manchester M27 0LE to 35 Houldsworth Street Manchester M1 1EB on 19 May 2015 (1 page) |
13 February 2015 | Voluntary strike-off action has been suspended (1 page) |
13 February 2015 | Voluntary strike-off action has been suspended (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2014 | Application to strike the company off the register (3 pages) |
28 November 2014 | Application to strike the company off the register (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Termination of appointment of Syed Ahmed as a director (2 pages) |
13 March 2013 | Termination of appointment of Syed Ahmed as a director (2 pages) |
13 March 2013 | Appointment of Syed Jamal Hussain as a director (3 pages) |
13 March 2013 | Appointment of Syed Jamal Hussain as a director (3 pages) |
20 December 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
20 December 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
7 December 2012 | Current accounting period shortened from 31 March 2012 to 30 September 2011 (2 pages) |
7 December 2012 | Current accounting period shortened from 31 March 2012 to 30 September 2011 (2 pages) |
19 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Director's details changed for Syed Shamim Ahmed on 30 November 2011 (3 pages) |
12 January 2012 | Director's details changed for Syed Shamim Ahmed on 30 November 2011 (3 pages) |
5 April 2011 | Registered office address changed from 29 Overbridge Rd Manchester M7 1SL United Kingdom on 5 April 2011 (2 pages) |
5 April 2011 | Registered office address changed from 29 Overbridge Rd Manchester M7 1SL United Kingdom on 5 April 2011 (2 pages) |
5 April 2011 | Registered office address changed from 29 Overbridge Rd Manchester M7 1SL United Kingdom on 5 April 2011 (2 pages) |
5 April 2011 | Appointment of Syed Shamim Ahmed as a director (3 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
5 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
5 April 2011 | Appointment of Syed Shamim Ahmed as a director (3 pages) |
28 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 March 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 March 2011 | Incorporation (20 pages) |
23 March 2011 | Incorporation (20 pages) |