Middlesbrough
Cleveland
TS5 6PB
Director Name | Palle Canda Bopaiah |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 09 July 2002(5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 February 2006) |
Role | Student |
Correspondence Address | 349b Linthorpe Road Middlesbrough TS5 6AB |
Secretary Name | Pramjit Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2005(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 21 February 2006) |
Role | Retired |
Correspondence Address | 42a Borough Road Middlesbrough Cleveland TS1 5DW |
Director Name | Uzma Durrani |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 July 2002) |
Role | Business Woman |
Correspondence Address | 20 The Avenue Linthorpe Middlesbrough Cleveland TS5 6PB |
Secretary Name | Mr Kamran Durrani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 May 2005) |
Role | Manager |
Correspondence Address | Flat Above Restaurant 349a Linthorpe Road Middlesbrough Cleveland TS5 6AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 349 Linthorpe Road Middlesbrough Cleveland TS5 6AB |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £57,849 |
Gross Profit | £42,350 |
Net Worth | £3,487 |
Cash | £4,115 |
Current Liabilities | £10,235 |
Latest Accounts | 29 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2005 | Application for striking-off (1 page) |
20 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
1 April 2005 | Total exemption full accounts made up to 28 February 2003 (14 pages) |
1 April 2005 | Total exemption full accounts made up to 29 February 2004 (14 pages) |
21 May 2004 | Return made up to 08/02/04; full list of members
|
27 April 2003 | Return made up to 08/02/03; full list of members (7 pages) |
14 October 2002 | New secretary appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
15 July 2002 | Director resigned (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
8 February 2002 | Incorporation (17 pages) |