Baguley
Manchester
M23 1LL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | Compulsory strike-off action has been suspended (1 page) |
17 April 2012 | Compulsory strike-off action has been suspended (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
8 July 2010 | Director's details changed for Mr Ashaan Mohyuddine Bashir on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Ashaan Mohyuddine Bashir on 30 June 2010 (2 pages) |
25 May 2010 | Appointment of Mr Ashaan Mohyuddine Bashir as a director (3 pages) |
25 May 2010 | Appointment of Mr Ashaan Mohyuddine Bashir as a director (3 pages) |
12 May 2010 | Registered office address changed from Apartment 31 13 Hulme High Street Manchester M15 5JR United Kingdom on 12 May 2010 (2 pages) |
12 May 2010 | Registered office address changed from Apartment 31 13 Hulme High Street Manchester M15 5JR United Kingdom on 12 May 2010 (2 pages) |
8 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 March 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 8 March 2010 (1 page) |
8 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 March 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 8 March 2010 (1 page) |
4 March 2010 | Incorporation (22 pages) |
4 March 2010 | Incorporation (22 pages) |