Salford
Lancashire
M7 4ET
Director Name | Mrs Yocheved Weiss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 February 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Secretary Name | Mrs Yocheved Weiss |
---|---|
Nationality | American |
Status | Current |
Appointed | 27 February 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
1 at £1 | Hyman Weiss 50.00% Ordinary |
---|---|
1 at £1 | Yocheved Weiss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 February 2018 (6 years, 2 months ago) |
---|---|
Next Return Due | 17 February 2019 (overdue) |
7 December 2010 | Delivered on: 17 December 2010 Persons entitled: Nationwide Building Society Classification: Charge over rent account Secured details: All monies due or to become due from the company to the chargee. Particulars: All right title and interest in the rent account see image for full details. Outstanding |
---|---|
28 June 2006 | Delivered on: 5 July 2006 Persons entitled: Nationwide Building Society Classification: Debenture (full) Secured details: All monies due or to become due to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 June 2006 | Delivered on: 5 July 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company and fgrove estates limited to the chargee on any account whatsoever. Particulars: 148 and 152-154 manchester road (formerly k/a oak garage) walkden worsley manchester t/nos GM556505 and GM556495 and 3B wardley industrial estate north holloway drive worsley gt manchester t/no GM116857. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
24 March 2006 | Delivered on: 8 April 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the companny and grove estates limited to the chargee on any account whatsoever. Particulars: Factory number 2 and the paper store garden city estate pixmore avenue letchworth herts forming part of t/no hd 221577. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
24 March 2006 | Delivered on: 31 March 2006 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
7 March 2024 | Progress report in a winding up by the court (13 pages) |
---|---|
9 February 2023 | Progress report in a winding up by the court (11 pages) |
26 January 2022 | Progress report in a winding up by the court (12 pages) |
12 April 2021 | Progress report in a winding up by the court (11 pages) |
22 January 2020 | Registered office address changed from 148 Manchester Road Worsley Manchester M28 3LU England to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages) |
18 February 2019 | Order of court to wind up (1 page) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
25 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 August 2017 | Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE England to 148 Manchester Road Worsley Manchester M28 3LU on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE England to 148 Manchester Road Worsley Manchester M28 3LU on 23 August 2017 (1 page) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 May 2016 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2016-05-31
|
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2016 | Registered office address changed from 148 Manchester Road Worsley Manchester M28 3LU England to Heaton House 148 Bury Old Road Manchester M7 4SE on 27 May 2016 (1 page) |
27 May 2016 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Registered office address changed from 148 Manchester Road Worsley Manchester M28 3LU England to Heaton House 148 Bury Old Road Manchester M7 4SE on 27 May 2016 (1 page) |
27 May 2016 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2016-05-27
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 September 2015 | Receiver's abstract of receipts and payments to 11 August 2015 (3 pages) |
7 September 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
7 September 2015 | Receiver's abstract of receipts and payments to 11 August 2015 (3 pages) |
7 September 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
24 August 2015 | Receiver's abstract of receipts and payments to 17 September 2014 (3 pages) |
24 August 2015 | Receiver's abstract of receipts and payments to 17 March 2015 (3 pages) |
24 August 2015 | Receiver's abstract of receipts and payments to 17 March 2015 (3 pages) |
24 August 2015 | Receiver's abstract of receipts and payments to 17 September 2014 (3 pages) |
25 March 2015 | Registered office address changed from Heaton House 148 Bury Old Road Salford M7 4SE to 148 Manchester Road Worsley Manchester M28 3LU on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from Heaton House 148 Bury Old Road Salford M7 4SE to 148 Manchester Road Worsley Manchester M28 3LU on 25 March 2015 (1 page) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 September 2014 | Receiver's abstract of receipts and payments to 17 March 2014 (3 pages) |
1 September 2014 | Receiver's abstract of receipts and payments to 17 March 2014 (3 pages) |
30 January 2014 | Receiver's abstract of receipts and payments to 17 September 2013 (2 pages) |
30 January 2014 | Receiver's abstract of receipts and payments to 17 September 2013 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
10 October 2012 | Notice of appointment of receiver or manager (3 pages) |
10 October 2012 | Notice of appointment of receiver or manager (3 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
24 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
24 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
3 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
17 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
17 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
4 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
12 November 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
12 November 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
28 March 2007 | Return made up to 03/02/07; full list of members (7 pages) |
28 March 2007 | Return made up to 03/02/07; full list of members (7 pages) |
5 July 2006 | Particulars of mortgage/charge (4 pages) |
5 July 2006 | Particulars of mortgage/charge (4 pages) |
5 July 2006 | Particulars of mortgage/charge (5 pages) |
5 July 2006 | Particulars of mortgage/charge (5 pages) |
8 April 2006 | Particulars of mortgage/charge (4 pages) |
8 April 2006 | Particulars of mortgage/charge (4 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New secretary appointed;new director appointed (2 pages) |
15 March 2006 | New secretary appointed;new director appointed (2 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
3 February 2006 | Incorporation (16 pages) |
3 February 2006 | Incorporation (16 pages) |