Stockport
Cheshire
SK3 8AX
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 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 | 41 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | David James Charles Sage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,950 |
Cash | £4,162 |
Current Liabilities | £1,104 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
21 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2022 | Application to strike the company off the register (1 page) |
3 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
6 May 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
7 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
19 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
7 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
14 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
4 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
14 February 2013 | Appointment of Mr David James Charles Sage as a director (2 pages) |
14 February 2013 | Appointment of Mr David James Charles Sage as a director (2 pages) |
4 February 2013 | Incorporation (29 pages) |
4 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 February 2013 | Incorporation (29 pages) |