Salford
Lancashire
M7 4RR
Secretary Name | Mr Ignatus Moskovits |
---|---|
Status | Closed |
Appointed | 20 November 2009(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 04 April 2017) |
Role | Company Director |
Correspondence Address | 14 Broom Lane Salford M7 4RR |
Director Name | Mr David Philip Rabson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 November 2009) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 16 Broadfields Avenue Edgware Middlesex HA8 8PG |
Secretary Name | Eva Rabson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Broadfields Avenue Edgware Middlesex HA8 8PG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £469,478 |
Cash | £31,430 |
Current Liabilities | £93,233 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 July 2016 | Liquidators' statement of receipts and payments to 20 June 2016 (11 pages) |
5 July 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
5 July 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
5 July 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
5 July 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
20 August 2015 | Liquidators' statement of receipts and payments to 20 June 2015 (11 pages) |
20 August 2015 | Liquidators statement of receipts and payments to 20 June 2015 (11 pages) |
20 January 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
20 January 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
20 January 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
20 January 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
20 August 2014 | Liquidators statement of receipts and payments to 20 June 2014 (12 pages) |
20 August 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (12 pages) |
13 August 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (12 pages) |
13 August 2013 | Liquidators statement of receipts and payments to 20 June 2013 (12 pages) |
28 June 2012 | Resolutions
|
28 June 2012 | Statement of affairs with form 4.19 (6 pages) |
28 June 2012 | Appointment of a voluntary liquidator (1 page) |
18 June 2012 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 18 June 2012 (2 pages) |
30 May 2012 | Notice of appointment of receiver or manager (3 pages) |
30 May 2012 | Notice of appointment of receiver or manager (3 pages) |
30 May 2012 | Notice of appointment of receiver or manager (3 pages) |
30 May 2012 | Notice of appointment of receiver or manager (3 pages) |
12 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 28 June 2011 (1 page) |
16 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
5 August 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 June 2010 | Director's details changed for Rachel Moskovits on 11 April 2010 (2 pages) |
22 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Termination of appointment of David Rabson as a director (1 page) |
4 January 2010 | Appointment of Mr Ignatus Moskovits as a secretary (1 page) |
4 January 2010 | Termination of appointment of Eva Rabson as a secretary (1 page) |
30 June 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
11 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
2 July 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
6 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page) |
2 August 2007 | Particulars of mortgage/charge (4 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Return made up to 11/04/07; full list of members (5 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 July 2006 | Return made up to 11/04/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 April 2006 | Particulars of mortgage/charge (4 pages) |
13 October 2005 | Particulars of mortgage/charge (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
12 May 2005 | Return made up to 11/04/05; full list of members (5 pages) |
24 February 2005 | Particulars of mortgage/charge (4 pages) |
24 February 2005 | Particulars of mortgage/charge (4 pages) |
23 October 2004 | Particulars of mortgage/charge (4 pages) |
13 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
29 April 2004 | Return made up to 11/04/04; full list of members (5 pages) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
12 April 2003 | Return made up to 11/04/03; full list of members (5 pages) |
25 June 2002 | Particulars of mortgage/charge (4 pages) |
30 April 2002 | Particulars of mortgage/charge (4 pages) |
30 April 2002 | Particulars of mortgage/charge (4 pages) |
22 April 2002 | Return made up to 11/04/02; full list of members (5 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
19 January 2002 | Particulars of mortgage/charge (4 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (4 pages) |
25 October 2001 | Return made up to 11/04/01; full list of members (5 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
14 September 2001 | Ad 30/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 April 2000 | Incorporation (19 pages) |