Manchester
M8 9HZ
Director Name | Vicki Marianne Rosenthal |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 239a Bury Old Road Prestwich Manchester M25 1JE |
Registered Address | First Floor 565-567 Cheetham Hill Road Manchester M8 9HZ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 22 April 2021 (3 years ago) |
---|---|
Next Return Due | 6 May 2022 (overdue) |
11 May 2022 | Notification of Saul Kersh as a person with significant control on 11 May 2022 (2 pages) |
---|---|
11 May 2022 | Cessation of Vicki Marianne Rosenthal as a person with significant control on 11 May 2022 (1 page) |
11 May 2022 | Termination of appointment of Vicki Marianne Rosenthal as a director on 11 May 2022 (1 page) |
7 May 2022 | Compulsory strike-off action has been suspended (1 page) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
24 September 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2020 | Notification of Vicki Marianne Rosenthal as a person with significant control on 7 October 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
13 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 December 2019 | Appointment of Mr Saul Kersh as a director on 18 December 2019 (2 pages) |
23 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
10 August 2019 | Compulsory strike-off action has been suspended (1 page) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
24 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 February 2018 | Registered 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 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
16 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
17 June 2016 | Director's details changed for Vicki Marianne Rosenthal on 22 April 2016 (2 pages) |
17 June 2016 | Director's details changed for Vicki Marianne Rosenthal on 22 April 2016 (2 pages) |
17 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
22 April 2015 | Incorporation Statement of capital on 2015-04-22
|
22 April 2015 | Incorporation Statement of capital on 2015-04-22
|