Prestwich
Manchester
M25 0JW
Director Name | Mr Eli Serruya |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2017(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 21 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 City Road East Manchester M15 4PN |
Registered Address | 2nd Floor 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Hadassah Steinberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £860 |
Cash | £23 |
Current Liabilities | £2,322 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 August 2013 | Delivered on: 17 August 2013 Persons entitled: Lonfandi Properties Limited Lorriane Carson Carol Angela Richman Nicholas Feldman Classification: A registered charge Particulars: Long leashold property 216 and 218 shaw road royton t/no GM573797. Notification of addition to or amendment of charge. Outstanding |
---|---|
5 August 2013 | Delivered on: 17 August 2013 Persons entitled: Lonfandi Properties Limited Lorriane Carson Carol Angela Richman Nicholas Feldman Lonfandi Properties Limited Lorraine Carson Carol Angela Richman Nicholas Feldman Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2018 | Application to strike the company off the register (3 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
16 August 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
16 August 2017 | Notification of Hadassah Naomi Steinberg as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Eli Serruya as a person with significant control on 2 June 2017 (2 pages) |
16 August 2017 | Change of details for Ms Hadassah Naomi Steinberg as a person with significant control on 2 June 2017 (2 pages) |
16 August 2017 | Change of details for Ms Hadassah Naomi Steinberg as a person with significant control on 2 June 2017 (2 pages) |
16 August 2017 | Notification of Eli Serruya as a person with significant control on 2 June 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
16 August 2017 | Notification of Hadassah Naomi Steinberg as a person with significant control on 6 April 2016 (2 pages) |
2 June 2017 | Appointment of Mr Eli Serruya as a director on 2 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Eli Serruya as a director on 2 June 2017 (2 pages) |
2 June 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
2 June 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
10 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 December 2014 | Director's details changed for Ms Hadassah Naomi Steinberg on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Ms Hadassah Naomi Steinberg on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Ms Hadassah Naomi Steinberg on 4 December 2014 (2 pages) |
15 July 2014 | Registered office address changed from 174 Bury Old Road Salford M7 4QY United Kingdom to Griffin Court 201 Chapel Street Salford M3 5EQ on 15 July 2014 (1 page) |
15 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Registered office address changed from 174 Bury Old Road Salford M7 4QY United Kingdom to Griffin Court 201 Chapel Street Salford M3 5EQ on 15 July 2014 (1 page) |
15 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
17 August 2013 | Registration of charge 085721110002 (17 pages) |
17 August 2013 | Registration of charge 085721110002 (17 pages) |
17 August 2013 | Registration of charge 085721110001 (16 pages) |
17 August 2013 | Registration of charge 085721110001 (16 pages) |
17 June 2013 | Incorporation
|
17 June 2013 | Incorporation
|