Herald Drive
Crewe
Cheshire
CW1 6EA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(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 | 32 Stamford Street Altrincham Cheshire WA14 1EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£11,740 |
Cash | £882 |
Current Liabilities | £128,091 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 March 2017 | Liquidators' statement of receipts and payments to 20 January 2017 (14 pages) |
---|---|
20 April 2016 | Liquidators' statement of receipts and payments to 20 January 2016 (14 pages) |
20 April 2016 | Liquidators statement of receipts and payments to 20 January 2016 (14 pages) |
24 March 2015 | Liquidators' statement of receipts and payments to 20 January 2015 (13 pages) |
24 March 2015 | Liquidators statement of receipts and payments to 20 January 2015 (13 pages) |
30 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 February 2014 | Appointment of a voluntary liquidator (1 page) |
31 January 2014 | Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA United Kingdom on 31 January 2014 (2 pages) |
29 January 2014 | Resolutions
|
29 January 2014 | Statement of affairs with form 4.19 (7 pages) |
4 October 2013 | Director's details changed for Mrs Sarah Jane Wilson on 2 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mrs Sarah Jane Wilson on 2 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mrs Sarah Jane Wilson on 2 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mrs Sarah Jane Wilson on 2 October 2013 (2 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 August 2013 (13 pages) |
5 September 2013 | Previous accounting period shortened from 31 January 2014 to 31 August 2013 (1 page) |
1 August 2013 | Registration of charge 083559360001 (27 pages) |
4 June 2013 | Company name changed edict computer services LTD\certificate issued on 04/06/13
|
21 May 2013 | Change of name notice (2 pages) |
16 May 2013 | Appointment of Mrs Sarah Jane Wilson as a director (2 pages) |
5 April 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
5 April 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 April 2013 (1 page) |
10 January 2013 | Incorporation Statement of capital on 2013-01-10
|