Manchester
M3 2PJ
Director Name | Mr Moshe Cohen |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2020(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove, North Finchley London N12 0DR |
Director Name | Mr Chaim Goldman |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Ms Rachel Chana Jacobs |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2015(1 year, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Gilchrist Drive Birmingham B15 3NG |
Director Name | Ms Leah Jaffe |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ |
Registered Address | Pin Mill House Priestley Road Worsley Greater Manchester M28 2LX |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Chaim Aryeh Goldman 12.50% Ordinary A |
---|---|
1 at £1 | Chaim Aryeh Goldman 12.50% Ordinary B |
1 at £1 | Chaim Aryeh Goldman 12.50% Ordinary C |
1 at £1 | Chaim Aryeh Goldman 12.50% Ordinary D |
1 at £1 | Chaim Aryeh Goldman 12.50% Ordinary E |
1 at £1 | Chaim Aryeh Goldman 12.50% Ordinary F |
1 at £1 | Chaim Aryeh Goldman 12.50% Ordinary G |
1 at £1 | Chaim Aryeh Goldman 12.50% Ordinary H |
Year | 2014 |
---|---|
Net Worth | £7,263 |
Current Liabilities | £122,410 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
10 August 2023 | Delivered on: 15 August 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
26 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
---|---|
27 September 2017 | Confirmation statement made on 6 September 2017 with updates (9 pages) |
6 September 2017 | Registered office address changed from 19 Gilchrist Drive Birmingham B15 3NG England to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 6 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Max Cohen as a director on 5 September 2017 (2 pages) |
6 September 2017 | Cessation of Leah Jaffe as a person with significant control on 5 September 2017 (1 page) |
6 September 2017 | Notification of Max Cohen as a person with significant control on 5 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Leah Jaffe as a director on 5 September 2017 (1 page) |
28 February 2017 | Confirmation statement made on 11 February 2017 with updates (8 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2016 | Termination of appointment of Rachel Chana Jacobs as a director on 1 February 2016 (1 page) |
16 June 2016 | Appointment of Ms Leah Jaffe as a director on 1 February 2016 (2 pages) |
16 June 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2015 | Micro company accounts made up to 31 January 2015 (5 pages) |
6 May 2015 | Termination of appointment of Chaim Goldman as a director on 5 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Po Box 474 Onliehomeshop.Co.Uk the Retreat Worsley Manchester M28 2BY to 19 Gilchrist Drive Birmingham B15 3NG on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Po Box 474 Onliehomeshop.Co.Uk the Retreat Worsley Manchester M28 2BY to 19 Gilchrist Drive Birmingham B15 3NG on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Chaim Goldman as a director on 5 May 2015 (1 page) |
5 May 2015 | Appointment of Ms Rachel Chana Jacobs as a director on 5 May 2015 (2 pages) |
5 May 2015 | Appointment of Ms Rachel Chana Jacobs as a director on 5 May 2015 (2 pages) |
21 April 2015 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
16 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
19 March 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
19 March 2014 | Director's details changed for Mr Chaim Goldman on 18 March 2014 (2 pages) |
19 March 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
20 February 2014 | Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ United Kingdom on 20 February 2014 (1 page) |
14 February 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 February 2014 | Appointment of Mr Chaim Goldman as a director (2 pages) |
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|