Salford
M6 6DE
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 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 | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Crownside LTD 50.00% Ordinary |
---|---|
1 at £1 | Oceansite LTD 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 26 February |
16 December 2014 | Delivered on: 18 December 2014 Persons entitled: Silverstream (Nominees) Limited Classification: A registered charge Particulars: Freehold property k/a hermes house 59 josephine avenue london title no SGL252526. Outstanding |
---|---|
16 December 2014 | Delivered on: 18 December 2014 Persons entitled: Silverstream (Nominees) Limited Classification: A registered charge Outstanding |
16 December 2014 | Delivered on: 18 December 2014 Persons entitled: Silverstream (Nominees) Limited Classification: A registered charge Outstanding |
27 February 2014 | Delivered on: 13 March 2014 Persons entitled: E.G.T. Bridging Finance Limited Classification: A registered charge Particulars: All that f/h property k/a hermes house 59 josephine avenue london t/no SGL252526. Notification of addition to or amendment of charge. Outstanding |
27 February 2014 | Delivered on: 7 March 2014 Persons entitled: E.G.T. Bridging Finance Limited Classification: A registered charge Particulars: F/H hermes house 59 josephine avenue london t/no SGL252526. Outstanding |
27 February 2014 | Delivered on: 7 March 2014 Persons entitled: E.G.T. Bridging Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
---|---|
14 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2017 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
24 April 2017 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Elite House 423 Bury New Road Salford M7 4ED on 24 April 2017 (1 page) |
1 February 2017 | Satisfaction of charge 087565790001 in full (4 pages) |
1 February 2017 | Satisfaction of charge 087565790006 in full (4 pages) |
1 February 2017 | Satisfaction of charge 087565790002 in full (4 pages) |
1 February 2017 | Satisfaction of charge 087565790005 in full (4 pages) |
1 February 2017 | Satisfaction of charge 087565790004 in full (4 pages) |
1 February 2017 | Satisfaction of charge 087565790003 in full (4 pages) |
6 December 2016 | Director's details changed for Mr David Breisch on 6 December 2016 (2 pages) |
11 August 2016 | Compulsory strike-off action has been suspended (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
27 January 2016 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
27 October 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
29 July 2015 | Previous accounting period shortened from 1 March 2015 to 28 February 2015 (1 page) |
29 July 2015 | Previous accounting period shortened from 1 March 2015 to 28 February 2015 (1 page) |
28 July 2015 | Previous accounting period extended from 31 October 2014 to 1 March 2015 (1 page) |
28 July 2015 | Previous accounting period extended from 31 October 2014 to 1 March 2015 (1 page) |
5 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
18 December 2014 | Registration of charge 087565790006, created on 16 December 2014 (25 pages) |
18 December 2014 | Registration of charge 087565790004, created on 16 December 2014 (28 pages) |
18 December 2014 | Registration of charge 087565790005, created on 16 December 2014 (9 pages) |
13 March 2014 | Registration of charge 087565790003 (25 pages) |
7 March 2014 | Registration of charge 087565790001 (28 pages) |
7 March 2014 | Registration of charge 087565790002 (8 pages) |
6 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
5 December 2013 | Appointment of David Breisch as a director (3 pages) |
5 December 2013 | Registered office address changed from 26 Gilda Crescent London N16 6JP United Kingdom on 5 December 2013 (2 pages) |
5 December 2013 | Registered office address changed from 26 Gilda Crescent London N16 6JP United Kingdom on 5 December 2013 (2 pages) |
21 November 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 21 November 2013 (1 page) |
21 November 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
31 October 2013 | Incorporation (20 pages) |