Salford
Manchester
M7 4JJ
Secretary Name | Mrs Freyda Dansky |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2009(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 03 December 2013) |
Role | Company Director |
Correspondence Address | 13 Old Hall Road Salford Manchester M7 4JJ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Suite 313 Maingate Kingsway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
1 at £1 | Freyda Dansky 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£276 |
Cash | £1 |
Current Liabilities | £63,335 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2013 | Application to strike the company off the register (3 pages) |
9 August 2013 | Application to strike the company off the register (3 pages) |
23 June 2013 | Annual return made up to 17 September 2012 with a full list of shareholders Statement of capital on 2013-06-23
|
23 June 2013 | Annual return made up to 17 September 2012 with a full list of shareholders Statement of capital on 2013-06-23
|
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 November 2012 | Compulsory strike-off action has been suspended (1 page) |
14 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
9 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Director's details changed for Freyda Chaya Dansky on 20 July 2010 (3 pages) |
9 November 2010 | Secretary's details changed for Frenda Dansky on 20 July 2010 (2 pages) |
9 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Director's details changed for Freyda Chaya Dansky on 20 July 2010 (3 pages) |
9 November 2010 | Register inspection address has been changed (1 page) |
9 November 2010 | Register inspection address has been changed (1 page) |
9 November 2010 | Secretary's details changed for Frenda Dansky on 20 July 2010 (2 pages) |
20 August 2010 | Registered office address changed from 13 Old Hall Road Salford M7 4JJ United Kingdom on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from 13 Old Hall Road Salford M7 4JJ United Kingdom on 20 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 44 Whitehall Road Gateshead Tyne and Wear NE8 4ES United Kingdom on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 44 Whitehall Road Gateshead Tyne and Wear NE8 4ES United Kingdom on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 44 Whitehall Road Gateshead Tyne and Wear NE8 4ES United Kingdom on 2 August 2010 (1 page) |
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
29 April 2010 | Registered office address changed from 277 Coatsworth Road Gateshead NE8 4LJ on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 277 Coatsworth Road Gateshead NE8 4LJ on 29 April 2010 (1 page) |
10 March 2010 | Director's details changed for Joshua Dansky on 29 September 2009 (3 pages) |
10 March 2010 | Director's details changed for Joshua Dansky on 29 September 2009 (3 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
3 November 2009 | Appointment of Frenda Dansky as a secretary (3 pages) |
3 November 2009 | Appointment of Frenda Dansky as a secretary (3 pages) |
2 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
29 January 2009 | Director appointed joshua dansky logged form (2 pages) |
29 January 2009 | Director Appointed Joshua Dansky Logged Form (2 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
13 November 2008 | Appointment Terminated Director yomtov jacobs (1 page) |
13 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
17 September 2008 | Incorporation (9 pages) |
17 September 2008 | Incorporation (9 pages) |