Company NameKersh & Co Limited
DirectorSaul Kersh
Company StatusActive - Proposal to Strike off
Company Number09555425
CategoryPrivate Limited Company
Incorporation Date22 April 2015(9 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Saul Kersh
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFirst Floor 565-567 Cheetham Hill Road
Manchester
M8 9HZ
Director NameVicki Marianne Rosenthal
Date of BirthOctober 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed22 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address239a Bury Old Road
Prestwich
Manchester
M25 1JE

Location

Registered AddressFirst Floor
565-567 Cheetham Hill Road
Manchester
M8 9HZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (4 years ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 April 2021 (3 years ago)
Next Return Due6 May 2022 (overdue)

Filing History

11 May 2022Notification of Saul Kersh as a person with significant control on 11 May 2022 (2 pages)
11 May 2022Cessation of Vicki Marianne Rosenthal as a person with significant control on 11 May 2022 (1 page)
11 May 2022Termination of appointment of Vicki Marianne Rosenthal as a director on 11 May 2022 (1 page)
7 May 2022Compulsory strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
25 September 2021Compulsory strike-off action has been discontinued (1 page)
24 September 2021Micro company accounts made up to 30 April 2020 (3 pages)
24 September 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
7 October 2020Notification of Vicki Marianne Rosenthal as a person with significant control on 7 October 2020 (2 pages)
24 June 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
13 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
18 December 2019Appointment of Mr Saul Kersh as a director on 18 December 2019 (2 pages)
23 November 2019Compulsory strike-off action has been discontinued (1 page)
21 November 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
10 August 2019Compulsory strike-off action has been suspended (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Compulsory strike-off action has been discontinued (1 page)
29 April 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
24 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 February 2018Registered office address changed from 2a Stella House Infant Street Prestwich Manchester M25 1SS United Kingdom to First Floor 565-567 Cheetham Hill Road Manchester M8 9HZ on 15 February 2018 (2 pages)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
28 July 2017Registered office address changed from C/O Rose and Co 273 Bury New Road Whitefield Manchester M45 8QP England to 2a Stella House Infant Street Prestwich Manchester M25 1SS on 28 July 2017 (1 page)
28 July 2017Registered office address changed from C/O Rose and Co 273 Bury New Road Whitefield Manchester M45 8QP England to 2a Stella House Infant Street Prestwich Manchester M25 1SS on 28 July 2017 (1 page)
28 July 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
16 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
16 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
17 June 2016Director's details changed for Vicki Marianne Rosenthal on 22 April 2016 (2 pages)
17 June 2016Director's details changed for Vicki Marianne Rosenthal on 22 April 2016 (2 pages)
17 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
22 April 2015Incorporation
Statement of capital on 2015-04-22
  • GBP 1
(36 pages)
22 April 2015Incorporation
Statement of capital on 2015-04-22
  • GBP 1
(36 pages)