Manchester
M1 7DU
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 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 |
Registered Address | 125 Oxford Road Manchester M1 7DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Baiman Mahmoud 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,944 |
Cash | £5,349 |
Current Liabilities | £36,908 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2015 | Voluntary strike-off action has been suspended (1 page) |
15 September 2015 | Voluntary strike-off action has been suspended (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2014 | Voluntary strike-off action has been suspended (1 page) |
20 September 2014 | Voluntary strike-off action has been suspended (1 page) |
10 September 2014 | Application to strike the company off the register (3 pages) |
10 September 2014 | Application to strike the company off the register (3 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
18 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
27 May 2011 | Registered office address changed from 127 Oxford Road Manchester M1 7DY United Kingdom on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from 127 Oxford Road Manchester M1 7DY United Kingdom on 27 May 2011 (1 page) |
23 May 2011 | Appointment of Mrs Baiman Haji Mahmood as a director (2 pages) |
23 May 2011 | Appointment of Mrs Baiman Haji Mahmood as a director (2 pages) |
10 May 2011 | Incorporation (20 pages) |
10 May 2011 | Incorporation (20 pages) |
10 May 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
10 May 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |