Salford
Manchester
M3 5JZ
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Alex House 260/8 Chapel Street Salford Manchester M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Miriam Lopian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,266 |
Cash | £60,923 |
Current Liabilities | £17,307 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 1 week from now) |
5 April 2019 | Delivered on: 10 April 2019 Persons entitled: Ziporah Batya Henderson Classification: A registered charge Particulars: L/H 1 carnaby house the esplanade frinton-on-sea t/no EX645014. Outstanding |
---|
29 October 2020 | Total exemption full accounts made up to 30 October 2019 (8 pages) |
---|---|
21 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
12 November 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 30 October 2018 (8 pages) |
10 April 2019 | Registration of charge 087241430001, created on 5 April 2019 (7 pages) |
18 December 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
8 August 2018 | Resolutions
|
27 July 2018 | Total exemption full accounts made up to 30 October 2017 (7 pages) |
7 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2018 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2017 | Registered office address changed from Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to Alex House 260/8 Chapel Street Salford Manchester M3 5JZ on 31 August 2017 (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 October 2016 (4 pages) |
31 August 2017 | Registered office address changed from Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to Alex House 260/8 Chapel Street Salford Manchester M3 5JZ on 31 August 2017 (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 October 2016 (4 pages) |
23 December 2016 | Confirmation statement made on 9 October 2016 with updates (8 pages) |
23 December 2016 | Confirmation statement made on 9 October 2016 with updates (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
26 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2015 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | Appointment of Mr Michael Benjamin Lopian as a director (2 pages) |
19 November 2013 | Appointment of Mr Michael Benjamin Lopian as a director (2 pages) |
7 November 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
7 November 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 7 November 2013 (1 page) |
7 November 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
7 November 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 7 November 2013 (1 page) |
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|