3 Middleton Road
Manchester
M8 5DT
Director Name | Mr Nuchem Schlaff |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2012(2 days after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 9 Enterprise House 3 Middleton Road Manchester M8 5DT |
Director Name | Mr Yosef Schreiber |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2012(2 days after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Room 9 Enterprise House 3 Middleton Road Manchester M8 5DT |
Director Name | Mr Bernard Olsberg |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Newbury House 401 Bury New Road Salford Manchester Lancs M7 2BT |
Registered Address | Room 9 Enterprise House 3 Middleton Road Manchester M8 5DT |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £620 |
Net Worth | £256 |
Cash | £556 |
Current Liabilities | £300 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 2 July 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 July |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
11 September 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
---|---|
6 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
17 June 2020 | Previous accounting period shortened from 25 June 2019 to 24 June 2019 (1 page) |
23 March 2020 | Previous accounting period shortened from 26 June 2019 to 25 June 2019 (1 page) |
14 August 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
26 March 2019 | Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page) |
10 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 March 2018 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
3 July 2017 | Notification of Chaskel Lamm as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Nuchem Schlaff as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Chaskel Lamm as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Yosef Schreiber as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Yosef Schreiber as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Nuchem Schlaff as a person with significant control on 6 April 2016 (2 pages) |
25 July 2016 | Annual return made up to 20 June 2016 no member list (4 pages) |
25 July 2016 | Annual return made up to 20 June 2016 no member list (4 pages) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
20 July 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2015 | Annual return made up to 20 June 2015 no member list (3 pages) |
10 August 2015 | Annual return made up to 20 June 2015 no member list (3 pages) |
10 July 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
10 July 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
30 June 2015 | Current accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
30 June 2015 | Current accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
6 August 2014 | Annual return made up to 20 June 2014 no member list (3 pages) |
6 August 2014 | Annual return made up to 20 June 2014 no member list (3 pages) |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Registered office address changed from 2Nd Floor Newbury House 401 Bury New Rd Salford Manchester Lancs M7 2BT United Kingdom on 22 October 2013 (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Annual return made up to 20 June 2013 no member list (3 pages) |
22 October 2013 | Registered office address changed from 2Nd Floor Newbury House 401 Bury New Rd Salford Manchester Lancs M7 2BT United Kingdom on 22 October 2013 (1 page) |
22 October 2013 | Annual return made up to 20 June 2013 no member list (3 pages) |
23 July 2012 | Appointment of Mr Nuchem Schlaff as a director (3 pages) |
23 July 2012 | Appointment of Chaskel Lamm as a director (3 pages) |
23 July 2012 | Termination of appointment of Bernard Olsberg as a director (2 pages) |
23 July 2012 | Appointment of Yosef Schreiber as a director (3 pages) |
23 July 2012 | Termination of appointment of Bernard Olsberg as a director (2 pages) |
23 July 2012 | Appointment of Mr Nuchem Schlaff as a director (3 pages) |
23 July 2012 | Appointment of Yosef Schreiber as a director (3 pages) |
23 July 2012 | Appointment of Chaskel Lamm as a director (3 pages) |
20 June 2012 | Incorporation (20 pages) |
20 June 2012 | Incorporation (20 pages) |