Ashton-Under-Lyne
Lancashire
OL6 6AQ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 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 | 17 George Street Ashton-Under-Lyne Lancashire OL6 6AQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
100 at £1 | Milena Manychova 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,658 |
Cash | £1,679 |
Current Liabilities | £1,940 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
15 May 2013 | Registered office address changed from 29 Overbridge Road Salford M7 1SL United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Appointment of Mrs Milena Manychova as a director (2 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
15 May 2013 | Registered office address changed from 29 Overbridge Road Salford M7 1SL United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Appointment of Mrs Milena Manychova as a director (2 pages) |
8 May 2013 | Incorporation (20 pages) |
8 May 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 May 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 May 2013 | Incorporation (20 pages) |