Wilmslow
Cheshire
SK9 2QN
Secretary Name | Ms Bozenna Elzbieta Olenska |
---|---|
Status | Closed |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Turnberry Drive Wilmslow SK9 2QN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Ms Madeline Clare Yould |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cedar Close Lostock Gralam Northwich Cheshire CW9 7XA |
Registered Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Beniamin Leon Olenski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,385 |
Cash | £9,964 |
Current Liabilities | £11,350 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2017 | Application to strike the company off the register (4 pages) |
8 April 2017 | Application to strike the company off the register (4 pages) |
27 September 2016 | Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 27 September 2016 (1 page) |
15 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
18 July 2013 | Termination of appointment of Madeline Yould as a director (1 page) |
18 July 2013 | Termination of appointment of Madeline Yould as a director (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Appointment of Ms Bozenna Elzbieta Olenska as a secretary (2 pages) |
4 July 2011 | Appointment of Ms Bozenna Elzbieta Olenska as a secretary (2 pages) |
30 June 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
30 June 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
29 June 2011 | Appointment of Mr Beniamin Leon Olenski as a director (2 pages) |
29 June 2011 | Appointment of Ms Madeline Clare Yould as a director (2 pages) |
29 June 2011 | Appointment of Mr Beniamin Leon Olenski as a director (2 pages) |
29 June 2011 | Appointment of Ms Madeline Clare Yould as a director (2 pages) |
28 June 2011 | Incorporation (20 pages) |
28 June 2011 | Incorporation (20 pages) |
28 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |