Background WavePink WaveYellow Wave

3639 LIMITED (07705636)

3639 LIMITED (07705636) is a dissolved UK company. incorporated on 14 July 2011. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 3639 LIMITED has been registered for 14 years.

Company Number
07705636
Status
dissolved
Type
ltd
Incorporated
14 July 2011
Age
14 years
Address
Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3639 LIMITED

3639 LIMITED is an dissolved company incorporated on 14 July 2011 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 3639 LIMITED was registered 14 years ago.(SIC: 68100)

Status

dissolved

Active since 14 years ago

Company No

07705636

LTD Company

Age

14 Years

Incorporated 14 July 2011

Size

N/A

Accounts

ARD: 27/7

Up to Date

Last Filed

Made up to 31 July 2020 (5 years ago)
Submitted on 18 October 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 November 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

SO 3639 LTD
From: 14 July 2011To: 15 July 2011
Contact
Address

Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

New Maxdov House 130 Bury New Road Prestwich M25 0AA
From: 14 July 2011To: 9 February 2021
Timeline

19 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Jul 11
Company Founded
Jul 11
Director Joined
Aug 11
Director Joined
Jul 13
Director Left
Jul 13
Loan Secured
Sept 13
Loan Secured
Jul 14
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Cleared
Sept 16
New Owner
May 18
Director Left
Feb 21
Director Joined
Feb 21
Owner Exit
Nov 21
Owner Exit
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Owner Exit
Mar 22
Director Left
Mar 22
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

0 Active
4 Resigned

BRUNER, Alan

Resigned
Bury New Road, ManchesterM25 0TL
Born March 1980
Director
Appointed 20 Jun 2013
Resigned 20 Nov 2020

FRANK, Gita

Resigned
130 Bury New Road, PrestwichM25 0AA
Born August 1988
Director
Appointed 08 Aug 2011
Resigned 20 Jun 2013

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 14 Jul 2011
Resigned 14 Jul 2011

TOMLIN, Channanya

Resigned
Bury New Road, ManchesterM25 0TL
Born April 1988
Director
Appointed 20 Nov 2020
Resigned 15 Mar 2022

Persons with significant control

4

0 Active
4 Ceased

Mr Channanya Tomlin

Ceased
Bury New Road, ManchesterM25 0TL
Born April 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2021
Ceased 15 Mar 2022
Bury New Road, ManchesterM25 0AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2018
Ceased 30 Jul 2021

Mrs Gita Malka Frank

Ceased
Bury New Road, ManchesterM25 0TL
Born August 1988

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Apr 2018
Ceased 30 Jul 2021

Mr Alan Brunner

Ceased
Bury New Road, ManchesterM25 0TL
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

52

Gazette Dissolved Compulsory
28 February 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
15 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
19 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2021
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
6 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 April 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 August 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Certificate Change Of Name Company
15 July 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Incorporation Company
14 July 2011
NEWINCIncorporation