Salford
Manchester
M7 4EN
Secretary Name | Mr Jacob Adler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 February 2007(2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Lancashire M7 4EN |
Director Name | Mr Aubrey Weis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(1 year, 1 month after company formation) |
Appointment Duration | 7 years (resigned 16 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Divid Neuwirth |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 January 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Registered Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Aubrey Weis 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
16 January 2015 | Termination of appointment of Jacob Adler as a secretary on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Divid Neuwirth as a director on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Aubrey Weis as a director on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Pearl Adler as a director on 16 January 2015 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
15 October 2013 | Registered office address changed from B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 15 October 2013 (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
8 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
9 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Appointment of Divid Neuwirth as a director (3 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
11 January 2010 | Director's details changed for Mr Aubrey Weis on 6 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Aubrey Weis on 6 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Amended accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
12 February 2008 | New director appointed (2 pages) |
4 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: 7 brantwood road salford lancashire M7 4EN (1 page) |
8 March 2007 | Particulars of mortgage/charge (7 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New secretary appointed (2 pages) |
6 December 2006 | Incorporation (11 pages) |