Prestwich
Manchester
M25 0TL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 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 | Mrs Gita Frank |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 August 2011(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Maxdov House 130 Bury New Road Prestwich M25 0AA |
Director Name | Mr Alan Bruner |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkgates Bury New Road Prestwich Manchester M25 0TL |
Registered Address | Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Gita Frank & Alan Bruner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £506,429 |
Cash | £600 |
Current Liabilities | £286,041 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 July |
22 August 2016 | Delivered on: 10 September 2016 Satisfied on: 29 September 2016 Persons entitled: Flagship Centre Limited Classification: A registered charge Particulars: Premises situate at 1-5 (odd numbers only inclusive) main street bangor comprising folio DN64375L county down. Please see image for details of further proeprty charged. Fully Satisfied |
---|---|
22 August 2016 | Delivered on: 9 September 2016 Persons entitled: Flagship Centre Limited Classification: A registered charge Particulars: 1-5 (odd numbers only) main street bangor folio DN64375L county down for further details of property charged please refer to the instrument. Outstanding |
17 June 2014 | Delivered on: 7 July 2014 Persons entitled: David Leitner Classification: A registered charge Particulars: F/H k/a the royal british legion kents bank road grange-over-sands t/no.CU254450. F/h k/a hsbc bank main street grange-over-sands t/no.CU242209. Outstanding |
13 September 2013 | Delivered on: 17 September 2013 Persons entitled: Rontades Limited Classification: A registered charge Particulars: Part of the ground floor, sinclair house, 95-101 royal avenue, belfast. Notification of addition to or amendment of charge. Outstanding |
28 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2022 | Termination of appointment of Channanya Tomlin as a director on 15 March 2022 (1 page) |
1 April 2022 | Cessation of Channanya Tomlin as a person with significant control on 15 March 2022 (1 page) |
15 November 2021 | Confirmation statement made on 11 November 2021 with updates (4 pages) |
14 November 2021 | Notification of Channanya Tomlin as a person with significant control on 30 July 2021 (2 pages) |
14 November 2021 | Cessation of Alan Brunner as a person with significant control on 30 July 2021 (1 page) |
14 November 2021 | Cessation of Gita Malka Frank as a person with significant control on 30 July 2021 (1 page) |
14 November 2021 | Cessation of 3639 Holdings Limited as a person with significant control on 30 July 2021 (1 page) |
19 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
21 July 2021 | Previous accounting period shortened from 28 July 2020 to 27 July 2020 (1 page) |
6 May 2021 | Compulsory strike-off action has been suspended (1 page) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2021 | Previous accounting period shortened from 29 July 2020 to 28 July 2020 (1 page) |
9 February 2021 | Termination of appointment of Alan Bruner as a director on 20 November 2020 (1 page) |
9 February 2021 | Appointment of Mr Channanya Tomlin as a director on 20 November 2020 (2 pages) |
9 February 2021 | Registered office address changed from New Maxdov House 130 Bury New Road Prestwich M25 0AA to Parkgates Bury New Road Prestwich Manchester M25 0TL on 9 February 2021 (1 page) |
28 October 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
28 July 2020 | Previous accounting period shortened from 30 July 2019 to 29 July 2019 (1 page) |
29 April 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
12 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
27 August 2019 | Amended total exemption full accounts made up to 31 July 2018 (6 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
19 July 2018 | Notification of 3639 Holdings Limited as a person with significant control on 9 July 2018 (4 pages) |
3 May 2018 | Notification of Gita Frank as a person with significant control on 1 April 2018 (2 pages) |
13 March 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
29 September 2016 | Satisfaction of charge 077056360004 in full (4 pages) |
29 September 2016 | Satisfaction of charge 077056360004 in full (4 pages) |
10 September 2016 | Registration of charge 077056360004, created on 22 August 2016 (26 pages) |
10 September 2016 | Registration of charge 077056360004, created on 22 August 2016 (26 pages) |
9 September 2016 | Registration of charge 077056360003, created on 22 August 2016 (26 pages) |
9 September 2016 | Registration of charge 077056360003, created on 22 August 2016 (26 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
12 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
7 July 2014 | Registration of charge 077056360002, created on 17 June 2014 (8 pages) |
7 July 2014 | Registration of charge 077056360002, created on 17 June 2014 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 September 2013 | Registration of charge 077056360001 (36 pages) |
17 September 2013 | Registration of charge 077056360001 (36 pages) |
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Appointment of Mr Alan Bruner as a director (2 pages) |
18 July 2013 | Termination of appointment of Gita Frank as a director (1 page) |
18 July 2013 | Termination of appointment of Gita Frank as a director (1 page) |
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Appointment of Mr Alan Bruner as a director (2 pages) |
16 May 2013 | Director's details changed for Mrs Gita Frank on 1 May 2013 (3 pages) |
16 May 2013 | Director's details changed for Mrs Gita Frank on 1 May 2013 (3 pages) |
16 May 2013 | Director's details changed for Mrs Gita Frank on 1 May 2013 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 November 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
8 August 2011 | Appointment of Mrs Gita Frank as a director (2 pages) |
8 August 2011 | Appointment of Mrs Gita Frank as a director (2 pages) |
15 July 2011 | Company name changed so 3639 LTD\certificate issued on 15/07/11
|
15 July 2011 | Company name changed so 3639 LTD\certificate issued on 15/07/11
|
14 July 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 July 2011 | Incorporation (20 pages) |
14 July 2011 | Incorporation (20 pages) |
14 July 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |