Prestwich
M25 0TL
Director Name | Mr Lionel Braceiner |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2012(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Parkgates Bury New Road Prestwich M25 0TL |
Registered Address | Parkgates Bury New Road Prestwich M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ester Malka Braceiner 50.00% Ordinary |
---|---|
1 at £1 | Lionel Braceiner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£918 |
Cash | £1,535 |
Current Liabilities | £5,953 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 June |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2018 | Previous accounting period shortened from 27 June 2017 to 26 June 2017 (1 page) |
27 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
27 March 2017 | Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page) |
27 March 2017 | Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page) |
12 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
18 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
28 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | Director's details changed for Mr Lionel Braceiner on 14 November 2013 (2 pages) |
6 May 2014 | Director's details changed for Mrs Ester Malka Braceiner on 14 November 2013 (2 pages) |
6 May 2014 | Director's details changed for Mr Lionel Braceiner on 14 November 2013 (2 pages) |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Mrs Ester Malka Braceiner on 14 November 2013 (2 pages) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2014 | Registered office address changed from Parkgates Parkgates Bury New Road Prestwich M25 0TL England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Parkgates Parkgates Bury New Road Prestwich M25 0TL England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Parkgates Parkgates Bury New Road Prestwich M25 0TL England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Park House 1 Russell Gardens London NW11 9NJ United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 May 2014 | Registered office address changed from Park House 1 Russell Gardens London NW11 9NJ United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Park House 1 Russell Gardens London NW11 9NJ United Kingdom on 2 May 2014 (1 page) |
13 January 2014 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
13 January 2014 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
4 May 2012 | Incorporation (30 pages) |
4 May 2012 | Incorporation (30 pages) |