Salford
Lancashire
M7 4ET
Director Name | Mrs Yocheved Weiss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 July 2007(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (closed 24 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Secretary Name | Mrs Yocheved Weiss |
---|---|
Nationality | American |
Status | Closed |
Appointed | 03 July 2007(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (closed 24 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
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 ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2014 | Final Gazette dissolved following liquidation (1 page) |
24 February 2014 | Notice of move from Administration to Dissolution (6 pages) |
24 February 2014 | Notice of move from Administration to Dissolution (6 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 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 (6 pages) |
16 January 2013 | Administrator's progress report to 22 December 2012 (6 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) |
9 August 2012 | Administrator's progress report to 3 July 2012 (7 pages) |
9 August 2012 | Administrator's progress report to 3 July 2012 (7 pages) |
9 August 2012 | Administrator's progress report to 3 July 2012 (7 pages) |
4 April 2012 | Administrator's progress report to 29 February 2012 (7 pages) |
4 April 2012 | Administrator's progress report to 29 February 2012 (7 pages) |
8 November 2011 | Result of meeting of creditors (21 pages) |
8 November 2011 | Result of meeting of creditors (21 pages) |
26 October 2011 | Statement of administrator's proposal (24 pages) |
26 October 2011 | Statement of administrator's proposal (24 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
7 September 2011 | Registered office address changed from Heaton House 148 Bury Old Road Salford M7 4SE on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from Heaton House 148 Bury Old Road Salford M7 4SE on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from Heaton House 148 Bury Old Road Salford M7 4SE on 7 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
|
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
5 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
24 August 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) |
18 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
18 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
14 November 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
14 November 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
30 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New secretary appointed (1 page) |
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 (3 pages) |
8 March 2007 | Particulars of mortgage/charge (5 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
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 | Secretary resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director 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) |
25 January 2007 | Incorporation (16 pages) |
25 January 2007 | Incorporation (16 pages) |