Bury
BL9 0DA
Director Name | Mr Martin Vincent Cantor |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkleas Old Road Buckland Betchworth Surrey RH3 7DZ |
Director Name | Mr Haydn Justin Hertz |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Kirkleas Old Road Buckland Betchworth Surrey RH3 7DZ |
Director Name | Mr Keith Langton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Kirkleas Old Road Buckland Betchworth Surrey RH3 7DZ |
Secretary Name | Mr Martin Vincent Cantor |
---|---|
Status | Resigned |
Appointed | 24 February 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2016) |
Role | Company Director |
Correspondence Address | Kirkleas Old Road Buckland Betchworth Surrey RH3 7DZ |
Registered Address | Lester House 21 Broad Steet Bury BL9 0DA |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Khizzer Hayat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,000 |
Cash | £13,000 |
Current Liabilities | £11,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 6 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 20 January 2023 (overdue) |
7 December 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
17 April 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2019 | Registered office address changed from Kirkleas Old Road Buckland Betchworth Surrey RH3 7DZ to Lester House 21 Broad Steet Bury BL9 0DA on 5 October 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
8 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
25 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
3 October 2017 | Current accounting period extended from 31 March 2017 to 31 December 2017 (1 page) |
3 October 2017 | Current accounting period extended from 31 March 2017 to 31 December 2017 (1 page) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
2 March 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Current accounting period shortened from 31 December 2017 to 31 March 2017 (1 page) |
6 January 2017 | Current accounting period shortened from 31 December 2017 to 31 March 2017 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Termination of appointment of Martin Vincent Cantor as a secretary on 1 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Martin Vincent Cantor as a secretary on 1 September 2016 (1 page) |
28 February 2016 | Statement of capital following an allotment of shares on 7 January 2015
|
28 February 2016 | Statement of capital following an allotment of shares on 7 January 2015
|
28 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
2 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 October 2015 | Termination of appointment of Keith Langton as a director on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Haydn Justin Hertz as a director on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Keith Langton as a director on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Haydn Justin Hertz as a director on 16 October 2015 (1 page) |
17 June 2015 | Company name changed 11 financial services LIMITED\certificate issued on 17/06/15
|
17 June 2015 | Company name changed 11 financial services LIMITED\certificate issued on 17/06/15
|
29 May 2015 | Resolutions
|
29 May 2015 | Change of name notice (2 pages) |
29 May 2015 | Change of name notice (2 pages) |
29 May 2015 | Resolutions
|
11 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
3 December 2014 | Appointment of Mr Khizzer Hayat as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Khizzer Hayat as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Khizzer Hayat as a director on 1 December 2014 (2 pages) |
8 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
16 April 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
16 April 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
8 April 2014 | Appointment of Mr Martin Vincent Cantor as a secretary (2 pages) |
8 April 2014 | Appointment of Mr Martin Vincent Cantor as a secretary (2 pages) |
8 April 2014 | Termination of appointment of Martin Cantor as a director (1 page) |
8 April 2014 | Termination of appointment of Martin Cantor as a director (1 page) |
24 February 2014 | Appointment of Mr Haydn Justin Hertz as a director (2 pages) |
24 February 2014 | Appointment of Mr Keith Langton as a director (2 pages) |
24 February 2014 | Appointment of Mr Haydn Justin Hertz as a director (2 pages) |
24 February 2014 | Appointment of Mr Keith Langton as a director (2 pages) |
6 January 2014 | Incorporation
|
6 January 2014 | Incorporation
|