Handforth
Cheshire
SK9 3HP
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(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 |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
1 at £1 | Miguel Vieira 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,890 |
Cash | £79,464 |
Current Liabilities | £18,874 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
9 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
27 April 2021 | Removal of liquidator by court order (13 pages) |
14 April 2021 | Appointment of a voluntary liquidator (3 pages) |
27 January 2021 | Removal of liquidator by court order (21 pages) |
10 June 2020 | Appointment of a voluntary liquidator (3 pages) |
10 June 2020 | Declaration of solvency (5 pages) |
10 June 2020 | Resolutions
|
10 June 2020 | Registered office address changed from 3 West Street Leighton Buzzard Bedfordshire LU7 1DA to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 10 June 2020 (2 pages) |
1 June 2020 | Micro company accounts made up to 31 May 2020 (7 pages) |
22 May 2020 | Current accounting period shortened from 31 October 2020 to 31 May 2020 (1 page) |
25 November 2019 | Micro company accounts made up to 31 October 2019 (6 pages) |
6 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 October 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
3 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
3 July 2014 | Registered office address changed from 12 Rylands Mews Lake Street Leighton Buzzard Beds LU7 1SP United Kingdom on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 12 Rylands Mews Lake Street Leighton Buzzard Beds LU7 1SP United Kingdom on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 12 Rylands Mews Lake Street Leighton Buzzard Beds LU7 1SP United Kingdom on 3 July 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
25 October 2012 | Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page) |
25 October 2012 | Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page) |
13 August 2012 | Appointment of Mr Miguel Jamie Vieira as a director (2 pages) |
13 August 2012 | Appointment of Mr Miguel Jamie Vieira as a director (2 pages) |
3 August 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 August 2012 | Incorporation (20 pages) |
3 August 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 August 2012 | Incorporation (20 pages) |