Gladbeck
Nrw 45966
Germany
Secretary Name | Yajnik Singapuri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2005(2 years, 3 months after company formation) |
Appointment Duration | 11 months (closed 18 July 2006) |
Role | Company Director |
Correspondence Address | 170 Church Hill Road Leicester Leicestershire LE4 8DH |
Secretary Name | Ghulam Hussain Sabri |
---|---|
Nationality | Pakistini |
Status | Resigned |
Appointed | 16 June 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 10 months (resigned 14 April 2004) |
Role | Accountants |
Correspondence Address | 178 Parliament Road Middlesbrough Cleveland TS1 4JG |
Director Name | Yu Hai Ying |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 19 June 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 10 months (resigned 14 April 2004) |
Role | Business Woman |
Correspondence Address | Room 12e Blocka Modernity Window Building Huaqiang North Road Shenzmen China 518031 Foreign |
Secretary Name | Yajnik Singapuri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(10 months, 4 weeks after company formation) |
Appointment Duration | 12 months (resigned 12 April 2005) |
Role | Businessman |
Correspondence Address | 170 Church Hill Road Leicester Leicestershire LE4 8DH |
Secretary Name | Asdul Majeed Chuhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 August 2005) |
Role | Accountant |
Correspondence Address | Mayfield House 1 Box Drive Nunthorpe Cleveland TS7 0RH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 81 Borough Road Middlesbrough Cleveland TS1 3AA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£17,263 |
Cash | £63 |
Current Liabilities | £17,326 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2006 | Application for striking-off (1 page) |
17 February 2006 | Return made up to 21/05/05; full list of members
|
16 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | New secretary appointed (1 page) |
11 August 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 April 2005 | Registered office changed on 29/04/05 from: 170 church hill road thurmaston leicester leicestershire LE4 8DH (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New secretary appointed (2 pages) |
12 August 2004 | Return made up to 21/05/04; full list of members (6 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 178 parliament rd middlesbrough TS1 4JG (1 page) |
20 April 2004 | New secretary appointed (1 page) |
3 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Secretary resigned (1 page) |