Langley Road
Salford
M6 6JQ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 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 |
Director Name | Mr Jeffrey Steiner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Evans House Bewick Road Gateshead Tyne And Wear NE8 4DP |
Registered Address | Dreamscene House Park House Bridge Estate Langley Road Salford M6 6JQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at £1 | Levi Cope 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,404 |
Cash | £11,704 |
Current Liabilities | £100 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
26 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of Levi Yitzcok Cope as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Levi Yitzcok Cope as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Registered office address changed from 7 Agecroft Trading Estate Langley Road Salford M6 6JD England to Dreamscene House Park House Bridge Estate Langley Road Salford M6 6JQ on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from 7 Agecroft Trading Estate Langley Road Salford M6 6JD England to Dreamscene House Park House Bridge Estate Langley Road Salford M6 6JQ on 29 July 2015 (1 page) |
29 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 November 2014 | Registered office address changed from C/O Aims Accountants Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP to 7 Agecroft Trading Estate Langley Road Salford M6 6JD on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from C/O Aims Accountants Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP to 7 Agecroft Trading Estate Langley Road Salford M6 6JD on 13 November 2014 (1 page) |
14 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
22 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 January 2014 | Termination of appointment of Jeffery Steiner as a director (1 page) |
7 January 2014 | Registered office address changed from Evans House Bewick Road Gateshead Tyne and Wear NE8 4DP United Kingdom on 7 January 2014 (1 page) |
7 January 2014 | Appointment of Mr Levi Yitzchok Cope as a director (2 pages) |
7 January 2014 | Registered office address changed from Evans House Bewick Road Gateshead Tyne and Wear NE8 4DP United Kingdom on 7 January 2014 (1 page) |
7 January 2014 | Appointment of Mr Levi Yitzchok Cope as a director (2 pages) |
7 January 2014 | Registered office address changed from Evans House Bewick Road Gateshead Tyne and Wear NE8 4DP United Kingdom on 7 January 2014 (1 page) |
7 January 2014 | Termination of appointment of Jeffery Steiner as a director (1 page) |
30 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
30 July 2012 | Appointment of Mr Jeffery Steiner as a director (2 pages) |
30 July 2012 | Appointment of Mr Jeffery Steiner as a director (2 pages) |
18 June 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 June 2012 | Incorporation (20 pages) |
18 June 2012 | Incorporation (20 pages) |
18 June 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |