Salford
Manchester
Lancashire
M7 4JS
Director Name | Mr Benjamin Ollech |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 30 January 2007(5 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 24 May 2014) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Old Hall Road Salford Manchester Lancashire M7 4JJ |
Secretary Name | Raphael Kohn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2007(5 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 24 May 2014) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 3b Kingston Close Salford Manchester Lancashire M7 4JS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(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 | 25 January 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1 Bridgewater Place Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2014 | Final Gazette dissolved following liquidation (1 page) |
24 May 2014 | Final Gazette dissolved following liquidation (1 page) |
24 February 2014 | Notice of move from Administration to Dissolution (7 pages) |
24 February 2014 | Notice of move from Administration to Dissolution (7 pages) |
6 July 2013 | Satisfaction of charge 1 in full (4 pages) |
6 July 2013 | Satisfaction of charge 2 in full (4 pages) |
6 July 2013 | Satisfaction of charge 1 in full (4 pages) |
6 July 2013 | Satisfaction of charge 2 in full (4 pages) |
13 March 2013 | Notice of extension of period of Administration (1 page) |
13 March 2013 | Notice of extension of period of Administration (1 page) |
16 January 2013 | Administrator's progress report to 22 December 2012 (7 pages) |
16 January 2013 | Administrator's progress report to 22 December 2012 (7 pages) |
24 August 2012 | Administrator's progress report to 22 July 2012 (8 pages) |
24 August 2012 | Administrator's progress report to 22 July 2012 (8 pages) |
9 August 2012 | Notice of extension of period of Administration (1 page) |
9 August 2012 | Notice of extension of period of Administration (1 page) |
4 April 2012 | Administrator's progress report to 29 February 2012 (9 pages) |
4 April 2012 | Administrator's progress report to 29 February 2012 (9 pages) |
8 November 2011 | Result of meeting of creditors (25 pages) |
8 November 2011 | Result of meeting of creditors (25 pages) |
25 October 2011 | Statement of administrator's proposal (24 pages) |
25 October 2011 | Statement of administrator's proposal (24 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
20 September 2011 | Registered office address changed from Heaton House 148 Bury Old Road Salford M7 4SE on 20 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from Heaton House 148 Bury Old Road Salford M7 4SE on 20 September 2011 (2 pages) |
6 September 2011 | Appointment of an administrator (1 page) |
6 September 2011 | Appointment of an administrator (1 page) |
4 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-02-04
|
4 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-02-04
|
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
5 February 2010 | Director's details changed for Raphael Kohn on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Raphael Kohn on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Raphael Kohn on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
25 November 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
25 November 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
6 March 2008 | Return made up to 25/01/08; full list of members (7 pages) |
6 March 2008 | Return made up to 25/01/08; full list of members (7 pages) |
21 April 2007 | Ad 25/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 April 2007 | Ad 25/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 March 2007 | Particulars of mortgage/charge (6 pages) |
9 March 2007 | Particulars of mortgage/charge (6 pages) |
8 March 2007 | Particulars of mortgage/charge (5 pages) |
8 March 2007 | Particulars of mortgage/charge (5 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
19 February 2007 | New secretary appointed;new director appointed (2 pages) |
19 February 2007 | New secretary appointed;new director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
25 January 2007 | Incorporation (16 pages) |
25 January 2007 | Incorporation (16 pages) |