London
NW1 6TL
Director Name | Mr Daniel Yaacov Mueller |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(12 months after company formation) |
Appointment Duration | 6 months (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Bell Street London NW1 6TL |
Registered Address | 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£40,940 |
Cash | £2,541 |
Current Liabilities | £44,568 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
21 May 2018 | Liquidators' statement of receipts and payments to 10 March 2018 (16 pages) |
4 June 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (14 pages) |
4 June 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (14 pages) |
15 June 2016 | Registered office address changed from C/O Berry & Cooper First Floor Lloyds House 18 Lloyd Street Manchester M2 5BE to C/O Kay Johnson Gee Corporate Recovery Service 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
15 June 2016 | Registered office address changed from C/O Berry & Cooper First Floor Lloyds House 18 Lloyd Street Manchester M2 5BE to C/O Kay Johnson Gee Corporate Recovery Service 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
22 April 2016 | Liquidators statement of receipts and payments to 11 March 2016 (17 pages) |
22 April 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (17 pages) |
22 April 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (17 pages) |
15 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2016 | Court order INSOLVENCY:replacement of liquidator (18 pages) |
15 April 2016 | Appointment of a voluntary liquidator (1 page) |
15 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2016 | Court order INSOLVENCY:replacement of liquidator (18 pages) |
15 April 2016 | Appointment of a voluntary liquidator (1 page) |
24 July 2015 | Liquidators' statement of receipts and payments to 19 May 2015 (20 pages) |
24 July 2015 | Liquidators' statement of receipts and payments to 19 May 2015 (20 pages) |
24 July 2015 | Liquidators statement of receipts and payments to 19 May 2015 (20 pages) |
13 July 2015 | Appointment of a voluntary liquidator (1 page) |
13 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 July 2015 | Appointment of a voluntary liquidator (1 page) |
7 May 2015 | Appointment of a voluntary liquidator (1 page) |
7 May 2015 | Appointment of a voluntary liquidator (1 page) |
6 May 2015 | Registered office address changed from 107 Bell Street London London NW1 6TL to C/O Berry & Cooper First Floor Lloyds House 18 Lloyd Street Manchester M2 5BE on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 107 Bell Street London London NW1 6TL to C/O Berry & Cooper First Floor Lloyds House 18 Lloyd Street Manchester M2 5BE on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 107 Bell Street London London NW1 6TL to C/O Berry & Cooper First Floor Lloyds House 18 Lloyd Street Manchester M2 5BE on 6 May 2015 (2 pages) |
5 May 2015 | Resolutions
|
5 May 2015 | Statement of affairs with form 4.19 (6 pages) |
5 May 2015 | Statement of affairs with form 4.19 (6 pages) |
28 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 February 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
6 August 2013 | Termination of appointment of Daniel Mueller as a director (1 page) |
6 August 2013 | Termination of appointment of Daniel Mueller as a director (1 page) |
31 July 2013 | Registration of charge 078609000001 (19 pages) |
31 July 2013 | Registration of charge 078609000001 (19 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
11 January 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
5 December 2012 | Sub-division of shares on 20 November 2012 (5 pages) |
5 December 2012 | Resolutions
|
5 December 2012 | Sub-division of shares on 20 November 2012 (5 pages) |
5 December 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
5 December 2012 | Resolutions
|
5 December 2012 | Appointment of Daniel Mueller as a director (3 pages) |
5 December 2012 | Appointment of Daniel Mueller as a director (3 pages) |
5 December 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
25 November 2011 | Incorporation
|
25 November 2011 | Incorporation
|
25 November 2011 | Incorporation
|