About

Registered Number: 05359878
Date of Incorporation: 10/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2020 (4 years ago)
Registered Address: Riverside House, Irwell Street, Manchester, M3 5EN

 

Based in Manchester, Joseph International Ltd was founded on 10 February 2005, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Joseph International Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVID, Nazir 11 January 2008 25 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 April 2020
LIQ14 - N/A 16 January 2020
AD01 - Change of registered office address 30 December 2019
LIQ03 - N/A 25 July 2019
LIQ03 - N/A 10 August 2018
LIQ MISC - N/A 10 August 2017
LIQ03 - N/A 09 August 2017
4.68 - Liquidator's statement of receipts and payments 11 August 2016
4.68 - Liquidator's statement of receipts and payments 12 August 2015
F10.2 - N/A 30 July 2014
F10.2 - N/A 30 July 2014
F10.2 - N/A 30 July 2014
F10.2 - N/A 30 July 2014
F10.2 - N/A 30 July 2014
F10.2 - N/A 30 July 2014
F10.2 - N/A 30 July 2014
F10.2 - N/A 30 July 2014
2.24B - N/A 19 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2014
2.23B - N/A 12 June 2014
2.34B - N/A 05 June 2014
2.24B - N/A 07 January 2014
2.16B - N/A 26 November 2013
F2.18 - N/A 06 November 2013
2.17B - N/A 06 August 2013
AD01 - Change of registered office address 20 June 2013
2.12B - N/A 18 June 2013
AR01 - Annual Return 21 February 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 28 January 2009
395 - Particulars of a mortgage or charge 08 July 2008
287 - Change in situation or address of Registered Office 07 May 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
363a - Annual Return 03 March 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
AA - Annual Accounts 06 June 2007
287 - Change in situation or address of Registered Office 20 March 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 12 June 2006
363s - Annual Return 01 March 2006
395 - Particulars of a mortgage or charge 30 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
225 - Change of Accounting Reference Date 29 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
NEWINC - New incorporation documents 10 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2013 Outstanding

N/A

Debenture 01 July 2008 Fully Satisfied

N/A

Debenture 29 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.