Manchester
M21 9QB
Director Name | Mr Jacob Azouri Ezair |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Jersey Street Manchester Greater Manchester M4 6JW |
Director Name | Ms Jessica Rebekah Rachel Tauch |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 November 2017(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2019) |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | 1 Fielden Avenue Manchester M21 9QB |
Director Name | Mrs Jessica Rebekah Rachel Tauch |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 August 2020(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 November 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Fielden Avenue Manchester M21 9QB |
Director Name | Mr Jacob Azouri Ezair |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(6 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fielden Avenue Manchester M21 9QB |
Registered Address | 1 Fielden Avenue Manchester M21 9QB |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Jacob Azouri Ezair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,881 |
Cash | £462 |
Current Liabilities | £293,078 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 December 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 15 December 2023 (overdue) |
21 August 2023 | Appointment of Mr Jacob Azouri Ezair as a director on 15 August 2023 (2 pages) |
---|---|
2 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2023 | Micro company accounts made up to 31 March 2022 (8 pages) |
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
14 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
16 April 2021 | Change of details for Ms Jessica Rebekah Rachel Tauch as a person with significant control on 15 March 2021 (2 pages) |
15 April 2021 | Change of details for Ms Jessica Rachel Rebekah Tauch as a person with significant control on 15 April 2021 (2 pages) |
14 January 2021 | Confirmation statement made on 1 December 2020 with updates (5 pages) |
7 January 2021 | Cessation of Jacob Azouri Ezair as a person with significant control on 30 November 2020 (1 page) |
7 January 2021 | Notification of Jessica Rebekah Rachel Tauch as a person with significant control on 1 December 2020 (2 pages) |
22 December 2020 | Appointment of Mrs Jessica Rachel Rebekah Tauch as a director on 1 December 2020 (2 pages) |
22 December 2020 | Termination of appointment of Jacob Azouri Ezair as a director on 1 December 2020 (1 page) |
6 November 2020 | Appointment of Mr Jacob Azouri Ezair as a director on 1 November 2020 (2 pages) |
6 November 2020 | Termination of appointment of Jessica Rachel Rebekah Tauch as a director on 1 November 2020 (1 page) |
6 September 2020 | Termination of appointment of Jacob Azouri Ezair as a director on 4 September 2020 (1 page) |
19 August 2020 | Appointment of Ms Jessica Rachel Rebekah Tauch as a director on 14 August 2020 (2 pages) |
26 June 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 April 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
25 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2019 | Termination of appointment of Jessica Rebekah Rachel Tauch as a director on 15 August 2019 (1 page) |
12 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
5 March 2018 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
22 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
21 February 2018 | Registered office address changed from 64 Jersey Street Ancoats Manchester M4 6JW to 1 Fielden Avenue Manchester M21 9QB on 21 February 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 November 2017 | Appointment of Ms Jessica Rebekah Rachel Tauch as a director on 3 November 2017 (2 pages) |
5 November 2017 | Appointment of Ms Jessica Rebekah Rachel Tauch as a director on 3 November 2017 (2 pages) |
19 September 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 September 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Registered office address changed from 64 Jersey Street Manchester Greater Manchester M4 6JW England to 64 Jersey Street Ancoats Manchester M4 6JW on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 64 Jersey Street Manchester Greater Manchester M4 6JW England to 64 Jersey Street Ancoats Manchester M4 6JW on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 64 Jersey Street Manchester Greater Manchester M4 6JW England to 64 Jersey Street Ancoats Manchester M4 6JW on 5 March 2015 (1 page) |
28 June 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
28 June 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|