Manchester
M2 4NG
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 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 | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Joanne Meehan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108,207 |
Cash | £137,517 |
Current Liabilities | £38,738 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 July 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 July 2016 (2 pages) |
3 February 2016 | Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 3 February 2016 (2 pages) |
29 January 2016 | Resolutions
|
29 January 2016 | Appointment of a voluntary liquidator (1 page) |
29 January 2016 | Declaration of solvency (3 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Director's details changed for Joanne Meehan on 1 January 2015 (2 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 May 2013 | Registered office address changed from Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
10 April 2012 | Appointment of Joanne Meehan as a director (2 pages) |
5 April 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
5 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
4 April 2012 | Incorporation (20 pages) |
4 April 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |