Middlesbrough
TS1 5DW
Secretary Name | Begum Jabar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 February 2009) |
Role | Company Director |
Correspondence Address | 42 Borough Road Middlesbrough Cleveland TS1 5DW |
Director Name | Mr Naveed Ashraf Durrani |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 February 2007) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Flat No 1 42 Burough Road Middlesbrough Cleveland TS1 4AA |
Secretary Name | Rubina Durrani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 February 2007) |
Role | Businessman |
Correspondence Address | Flat No 1 42 Borough Road Middlesbrough Cleveland TS1 4AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 42 Borough Road Middlesbrough Cleveland TS1 5DW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2007 | Voluntary strike-off action has been suspended (1 page) |
11 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
27 February 2007 | Voluntary strike-off action has been suspended (1 page) |
16 January 2007 | Application for striking-off (1 page) |
15 December 2006 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
23 June 2006 | Return made up to 31/03/06; full list of members (6 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members
|
27 April 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
31 March 2004 | Incorporation (17 pages) |