Manchester
M25 9JY
Director Name | Mr Bernard Olsberg |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House 3 Middleton Road Manchester M8 5DT |
Director Name | Mr Nissim Hassan |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 August 2017(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House 3 Middleton Road Manchester M8 5DT |
Registered Address | Enterprise House 3 Middleton Road Manchester M8 5DT |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Norman Younger 100.00% Ordinary |
---|
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
28 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2021 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2021 | Cessation of The Helping Foundation as a person with significant control on 1 January 2019 (1 page) |
8 October 2021 | Termination of appointment of Bernard Olsberg as a director on 1 January 2019 (1 page) |
8 October 2021 | Termination of appointment of Nissim Hassan as a director on 1 January 2019 (1 page) |
13 August 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
2 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
3 September 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
3 July 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
2 August 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
17 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
31 August 2017 | Appointment of Mr Nissim Hassan as a director on 30 August 2017 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
31 August 2017 | Appointment of Mr Nissim Hassan as a director on 30 August 2017 (2 pages) |
2 December 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
11 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
24 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
10 September 2015 | Appointment of Bernard Olsberg as a director on 20 August 2015 (3 pages) |
10 September 2015 | Appointment of Bernard Olsberg as a director on 20 August 2015 (3 pages) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2014 | Termination of appointment of Osker Heiman as a director on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Enterprise House 3 Middleton Road Manchester M8 5DT on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Enterprise House 3 Middleton Road Manchester M8 5DT on 26 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Osker Heiman as a director on 26 November 2014 (1 page) |
11 November 2014 | Incorporation Statement of capital on 2014-11-11
|
11 November 2014 | Incorporation Statement of capital on 2014-11-11
|