Hazel Grove
Stockport
Cheshire
SK7 5PA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 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 | 1 The Boulevard Hazel Grove Stockport Cheshire SK7 5PA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
1 at £1 | Cliff Papaloizou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69 |
Cash | £2,125 |
Current Liabilities | £2,789 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2021 | Application to strike the company off the register (3 pages) |
14 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 May 2021 | Previous accounting period extended from 30 November 2020 to 31 March 2021 (1 page) |
23 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
6 August 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
17 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
11 October 2018 | Director's details changed for Cliff Papaloizou on 14 May 2018 (2 pages) |
11 October 2018 | Change of details for Mr Cliff Papaloizou as a person with significant control on 14 May 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
24 November 2017 | Director's details changed for Cliff Papaloizou on 1 November 2015 (2 pages) |
24 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
24 November 2017 | Director's details changed for Cliff Papaloizou on 1 November 2015 (2 pages) |
24 November 2017 | Change of details for Mr Cliff Papaloizou as a person with significant control on 11 October 2017 (2 pages) |
24 November 2017 | Change of details for Mr Cliff Papaloizou as a person with significant control on 11 October 2017 (2 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
2 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 December 2014 | Director's details changed for Cliff Papaloizou on 1 October 2014 (2 pages) |
4 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Registered office address changed from 287 Stretford Road Urmston Manchester Greater Manchester M41 9NU to 1 the Boulevard Hazel Grove Stockport Cheshire SK7 5PA on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 287 Stretford Road Urmston Manchester Greater Manchester M41 9NU to 1 the Boulevard Hazel Grove Stockport Cheshire SK7 5PA on 4 December 2014 (1 page) |
4 December 2014 | Director's details changed for Cliff Papaloizou on 1 October 2014 (2 pages) |
4 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Registered office address changed from 287 Stretford Road Urmston Manchester Greater Manchester M41 9NU to 1 the Boulevard Hazel Grove Stockport Cheshire SK7 5PA on 4 December 2014 (1 page) |
4 December 2014 | Director's details changed for Cliff Papaloizou on 1 October 2014 (2 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 June 2014 | Previous accounting period extended from 31 October 2013 to 30 November 2013 (3 pages) |
20 June 2014 | Previous accounting period extended from 31 October 2013 to 30 November 2013 (3 pages) |
24 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
27 March 2013 | Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom on 27 March 2013 (2 pages) |
27 March 2013 | Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom on 27 March 2013 (2 pages) |
27 March 2013 | Appointment of Cliff Papaloizou as a director (3 pages) |
27 March 2013 | Appointment of Cliff Papaloizou as a director (3 pages) |
11 October 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 October 2012 | Incorporation (20 pages) |
11 October 2012 | Incorporation (20 pages) |
11 October 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |