Company Name3639 Limited
Company StatusDissolved
Company Number07705636
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 9 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)
Previous NameSo 3639 Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Channanya Tomlin
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2020(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Gita Frank
Date of BirthAugust 1988 (Born 35 years ago)
NationalityIsraeli
StatusResigned
Appointed08 August 2011(3 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Maxdov House 130 Bury New Road
Prestwich
M25 0AA
Director NameMr Alan Bruner
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(1 year, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkgates Bury New Road
Prestwich
Manchester
M25 0TL

Location

Registered AddressParkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Gita Frank & Alan Bruner
100.00%
Ordinary

Financials

Year2014
Net Worth£506,429
Cash£600
Current Liabilities£286,041

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 July

Charges

22 August 2016Delivered 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 2016Delivered 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 2014Delivered 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 2013Delivered 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

Filing History

28 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
1 April 2022Termination of appointment of Channanya Tomlin as a director on 15 March 2022 (1 page)
1 April 2022Cessation of Channanya Tomlin as a person with significant control on 15 March 2022 (1 page)
15 November 2021Confirmation statement made on 11 November 2021 with updates (4 pages)
14 November 2021Notification of Channanya Tomlin as a person with significant control on 30 July 2021 (2 pages)
14 November 2021Cessation of Alan Brunner as a person with significant control on 30 July 2021 (1 page)
14 November 2021Cessation of Gita Malka Frank as a person with significant control on 30 July 2021 (1 page)
14 November 2021Cessation of 3639 Holdings Limited as a person with significant control on 30 July 2021 (1 page)
19 October 2021Compulsory strike-off action has been discontinued (1 page)
18 October 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
21 July 2021Previous accounting period shortened from 28 July 2020 to 27 July 2020 (1 page)
6 May 2021Compulsory strike-off action has been suspended (1 page)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
23 April 2021Previous accounting period shortened from 29 July 2020 to 28 July 2020 (1 page)
9 February 2021Termination of appointment of Alan Bruner as a director on 20 November 2020 (1 page)
9 February 2021Appointment of Mr Channanya Tomlin as a director on 20 November 2020 (2 pages)
9 February 2021Registered 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 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
28 July 2020Previous accounting period shortened from 30 July 2019 to 29 July 2019 (1 page)
29 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
12 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
27 August 2019Amended total exemption full accounts made up to 31 July 2018 (6 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
19 July 2018Notification of 3639 Holdings Limited as a person with significant control on 9 July 2018 (4 pages)
3 May 2018Notification of Gita Frank as a person with significant control on 1 April 2018 (2 pages)
13 March 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
29 September 2016Satisfaction of charge 077056360004 in full (4 pages)
29 September 2016Satisfaction of charge 077056360004 in full (4 pages)
10 September 2016Registration of charge 077056360004, created on 22 August 2016 (26 pages)
10 September 2016Registration of charge 077056360004, created on 22 August 2016 (26 pages)
9 September 2016Registration of charge 077056360003, created on 22 August 2016 (26 pages)
9 September 2016Registration of charge 077056360003, created on 22 August 2016 (26 pages)
11 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
7 July 2014Registration of charge 077056360002, created on 17 June 2014 (8 pages)
7 July 2014Registration of charge 077056360002, created on 17 June 2014 (8 pages)
5 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 September 2013Registration of charge 077056360001 (36 pages)
17 September 2013Registration of charge 077056360001 (36 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(3 pages)
18 July 2013Appointment of Mr Alan Bruner as a director (2 pages)
18 July 2013Termination of appointment of Gita Frank as a director (1 page)
18 July 2013Termination of appointment of Gita Frank as a director (1 page)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(3 pages)
18 July 2013Appointment of Mr Alan Bruner as a director (2 pages)
16 May 2013Director's details changed for Mrs Gita Frank on 1 May 2013 (3 pages)
16 May 2013Director's details changed for Mrs Gita Frank on 1 May 2013 (3 pages)
16 May 2013Director's details changed for Mrs Gita Frank on 1 May 2013 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 November 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
8 August 2011Appointment of Mrs Gita Frank as a director (2 pages)
8 August 2011Appointment of Mrs Gita Frank as a director (2 pages)
15 July 2011Company name changed so 3639 LTD\certificate issued on 15/07/11
  • RES15 ‐ Change company name resolution on 2011-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 July 2011Company name changed so 3639 LTD\certificate issued on 15/07/11
  • RES15 ‐ Change company name resolution on 2011-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
14 July 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
14 July 2011Incorporation (20 pages)
14 July 2011Incorporation (20 pages)
14 July 2011Termination of appointment of Yomtov Jacobs as a director (1 page)