Manchester
M15 4PN
Secretary Name | Mr Kevin Sydney Povey |
---|---|
Status | Current |
Appointed | 13 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 City Road East Manchester M15 4PN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(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 | C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Kevin Povey 50.00% Ordinary |
---|---|
1 at £1 | Natalie Povey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,478 |
Current Liabilities | £27,003 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 January 2019 (5 years, 3 months ago) |
---|---|
Next Return Due | 27 January 2020 (overdue) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
---|---|
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
25 February 2016 | Registered office address changed from London House 29a London Road Stockton Heath Warrington WA4 6SG to First Floor 12 Church Road Gatley Cheadle Cheshire SK8 4NQ on 25 February 2016 (1 page) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
16 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
12 May 2014 | Registered office address changed from 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD on 12 May 2014 (1 page) |
3 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
24 January 2012 | Appointment of Mr Kevin Sydney Povey as a director (2 pages) |
23 January 2012 | Appointment of Mr Kevin Sydney Povey as a secretary (1 page) |
13 January 2012 | Incorporation (20 pages) |
13 January 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |