Salford
Lancashire
M7 2BB
Secretary Name | Freda Kraus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2011(3 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 23 Tully Street Salford Lancashire M7 2BB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 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 | 2nd Floor 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 200 other UK companies use this postal address |
1 at £1 | Rosie Kaye 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Application to strike the company off the register (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
5 February 2014 | Registered office address changed from 86 Princess Street Manchester M1 6NP United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 86 Princess Street Manchester M1 6NP United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 86 Princess Street Manchester M1 6NP United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
8 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 August 2012 | Resolutions
|
6 August 2012 | Resolutions
|
4 January 2012 | Appointment of Freda Kraus as a secretary (3 pages) |
4 January 2012 | Appointment of Freda Kraus as a secretary (3 pages) |
4 January 2012 | Appointment of Rosie Kaye as a director (3 pages) |
4 January 2012 | Appointment of Rosie Kaye as a director (3 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 December 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 December 2011 | Incorporation (20 pages) |
12 December 2011 | Incorporation (20 pages) |
12 December 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |