Background WavePink WaveYellow Wave

N17 PROJECTS ARS LTD (12422714)

N17 PROJECTS ARS LTD (12422714) is a dissolved UK company. incorporated on 24 January 2020. with registered office in 11-15 New Road. The company operates in the Construction sector, engaged in development of building projects. N17 PROJECTS ARS LTD has been registered for 6 years. Current directors include BINDINGER, Joseph, HOFFMAN, Isaac, SCHWIMMER, Naftali and 3 others.

Company Number
12422714
Status
dissolved
Type
ltd
Incorporated
24 January 2020
Age
6 years
Address
C/O Inquesta Corporate Recovery & Insolvency, 11-15 New Road, M26 1LS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BINDINGER, Joseph, HOFFMAN, Isaac, SCHWIMMER, Naftali, TAUBER, Charles Nathan, TAUBER, Leon, TAUBER, Miriam
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N17 PROJECTS ARS LTD

N17 PROJECTS ARS LTD is an dissolved company incorporated on 24 January 2020 with the registered office located in 11-15 New Road. The company operates in the Construction sector, specifically engaged in development of building projects. N17 PROJECTS ARS LTD was registered 6 years ago.(SIC: 41100)

Status

dissolved

Active since 6 years ago

Company No

12422714

LTD Company

Age

6 Years

Incorporated 24 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 24 August 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 19 May 2023 (3 years ago)
Submitted on 25 May 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road, M26 1LS,

Previous Addresses

1st Floor Cloister House Riverside, New Bailey Street Manchester M3 5FS United Kingdom
From: 24 January 2020To: 25 September 2023
Timeline

5 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BINDINGER, Joseph

Active
St John's Terrace, 11-15 New RoadM26 1LS
Born August 1969
Director
Appointed 01 Apr 2020

HOFFMAN, Isaac

Active
Riverside, New Bailey Street, ManchesterM3 5FS
Born June 1966
Director
Appointed 24 Jan 2020

SCHWIMMER, Naftali

Active
Riverside, New Bailey Street, ManchesterM3 5FS
Born January 1979
Director
Appointed 24 Jan 2020

TAUBER, Charles Nathan

Active
Riverside, New Bailey Street, ManchesterM3 5FS
Born November 1975
Director
Appointed 24 Jan 2020

TAUBER, Leon

Active
Riverside, New Bailey Street, ManchesterM3 5FS
Born October 1967
Director
Appointed 24 Jan 2020

TAUBER, Miriam

Active
St John's Terrace, 11-15 New RoadM26 1LS
Born June 1982
Director
Appointed 01 Apr 2020

TAUBER, Amrom Henry

Resigned
Riverside, New Bailey Street, ManchesterM3 5FS
Born March 1988
Director
Appointed 24 Jan 2020
Resigned 01 Apr 2020

TAUBER, Benjamin Bernard

Resigned
Riverside, New Bailey Street, ManchesterM3 5FS
Born May 1982
Director
Appointed 24 Jan 2020
Resigned 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

21

Gazette Dissolved Liquidation
6 June 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
6 March 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 October 2024
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
25 September 2023
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
25 September 2023
600600
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Resolution
23 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Incorporation Company
24 January 2020
NEWINCIncorporation