Manchester
M1 2HY
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 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 | 111 Piccadilly Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Ansar Nazir 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2015 | Voluntary strike-off action has been suspended (1 page) |
1 August 2015 | Voluntary strike-off action has been suspended (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2015 | Application to strike the company off the register (3 pages) |
4 July 2015 | Application to strike the company off the register (3 pages) |
11 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
11 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
17 November 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
31 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
26 September 2012 | Appointment of Ansar Nazir as a director (2 pages) |
26 September 2012 | Appointment of Ansar Nazir as a director (2 pages) |
21 September 2012 | Registered office address changed from Wharf House Victoria Quays Wharf Street Sheffield South Yorkshire S2 5SY United Kingdom on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from Wharf House Victoria Quays Wharf Street Sheffield South Yorkshire S2 5SY United Kingdom on 21 September 2012 (1 page) |
20 September 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 September 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 September 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 September 2012 (1 page) |
17 August 2012 | Incorporation (20 pages) |
17 August 2012 | Incorporation (20 pages) |