Manchester
M1 1EX
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 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 | Miss Afza Chowdhary |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Faraday Street Manchester M1 1BE |
Registered Address | 77 Newton Street Manchester M1 1EX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £544,102 |
Cash | £1,644,257 |
Current Liabilities | £1,998,729 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 7 December 2023 (5 months ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 2 weeks from now) |
12 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
7 November 2023 | Full accounts made up to 31 October 2022 (20 pages) |
5 May 2023 | Full accounts made up to 27 October 2021 (20 pages) |
15 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2023 | Previous accounting period extended from 27 October 2022 to 31 October 2022 (1 page) |
28 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2023 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
10 October 2022 | Previous accounting period shortened from 28 October 2021 to 27 October 2021 (1 page) |
10 October 2022 | Termination of appointment of Afza Chowdhary as a director on 10 October 2022 (1 page) |
1 March 2022 | Full accounts made up to 31 October 2020 (27 pages) |
16 December 2021 | Confirmation statement made on 9 December 2021 with updates (4 pages) |
25 October 2021 | Previous accounting period shortened from 29 October 2020 to 28 October 2020 (1 page) |
28 July 2021 | Previous accounting period shortened from 30 October 2020 to 29 October 2020 (1 page) |
24 February 2021 | Confirmation statement made on 9 December 2020 with updates (5 pages) |
4 November 2020 | Full accounts made up to 31 October 2019 (26 pages) |
7 October 2020 | Cessation of Anjum Suhail as a person with significant control on 17 September 2020 (3 pages) |
7 October 2020 | Notification of New Black Holding Limited as a person with significant control on 17 September 2020 (4 pages) |
10 February 2020 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
20 November 2019 | Cessation of Afza Chowdhary as a person with significant control on 1 June 2016 (3 pages) |
20 November 2019 | Notification of Anjum Suhail as a person with significant control on 6 April 2016 (2 pages) |
11 October 2019 | Appointment of Mr Anjum Suhail as a director on 13 September 2019 (2 pages) |
4 September 2019 | Full accounts made up to 31 October 2018 (27 pages) |
29 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
6 February 2019 | Full accounts made up to 31 October 2017 (26 pages) |
10 January 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
18 October 2018 | Full accounts made up to 31 October 2016 (19 pages) |
20 April 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
29 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2016 | Full accounts made up to 31 October 2015 (19 pages) |
29 November 2016 | Full accounts made up to 31 October 2015 (19 pages) |
29 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2016 | Registered office address changed from 77 Newton Street Newton Street Manchester M1 1EX to 77 Newton Street Manchester M1 1EX on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 77 Newton Street Newton Street Manchester M1 1EX to 77 Newton Street Manchester M1 1EX on 25 January 2016 (1 page) |
11 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Registered office address changed from 14-16 Faraday Street Manchester M1 1BE to 77 Newton Street Newton Street Manchester M1 1EX on 11 December 2015 (1 page) |
11 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Registered office address changed from 14-16 Faraday Street Manchester M1 1BE to 77 Newton Street Newton Street Manchester M1 1EX on 11 December 2015 (1 page) |
30 November 2015 | Full accounts made up to 31 October 2014 (14 pages) |
30 November 2015 | Full accounts made up to 31 October 2014 (14 pages) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
4 November 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
3 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 July 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Previous accounting period extended from 31 May 2012 to 31 October 2012 (3 pages) |
15 November 2012 | Previous accounting period extended from 31 May 2012 to 31 October 2012 (3 pages) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Appointment of Miss Afza Chowdhary as a director (3 pages) |
29 November 2011 | Appointment of Miss Afza Chowdhary as a director (3 pages) |
3 May 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 May 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 May 2011 | Incorporation (20 pages) |
3 May 2011 | Incorporation (20 pages) |