Stockton-On-Tees
TS18 3EX
Director Name | Mr Richard Peter Jobling |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY |
Director Name | Mr Ahmed Al Zaiter |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(7 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 July 2014) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 11 Applegarth Coulby Newham Redcar And Cleveland TS8 0UU |
Director Name | Mr Raducu Gegea |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 25 July 2014(8 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 December 2014) |
Role | CEO |
Country of Residence | Romania |
Correspondence Address | London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS |
Director Name | Ms Corina Vrtua |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 25 July 2014(8 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 December 2014) |
Role | Sales & Marketing Director |
Country of Residence | Romania |
Correspondence Address | London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS |
Secretary Name | Ms Corina Vrtua |
---|---|
Status | Resigned |
Appointed | 25 July 2014(8 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS |
Director Name | Mr Ahmed Al Zaiter |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher House Kingfisher Way Stockton-On-Tees TS18 3EX |
Director Name | Miss Samantha Giacomello |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher House Kingfisher Way Stockton-On-Tees TS18 3EX |
Director Name | Mr Daron Carl Seukeran |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2020(14 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher House 2 Kingfisher Way Stockton-On-Tees TS18 3EX |
Director Name | Third Party Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Secretary Name | Third Party Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Secretary Name | ACAL Offshore Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2014(7 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 July 2014) |
Correspondence Address | Regus City Point 1 Ropemaker Street London EC2Y 9HT |
Director Name | SGP Capital Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2017(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 July 2020) |
Correspondence Address | 1325 Satellite Boulevard Suite 1505 Suwanee State Of Georgia 30024 |
Director Name | Dermatology, Laser And Aesthetics Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2020(14 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 July 2022) |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow HA1 1BE |
Registered Address | Kingfisher House 2 Kingfisher Way Stockton-On-Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ahmed Al Zaiter 50.00% Ordinary |
---|---|
1 at £1 | Samantha Giancomello 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
12 October 2020 | Unaudited abridged accounts made up to 30 September 2019 (7 pages) |
---|---|
2 October 2020 | Registered office address changed from Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England to Kingfisher House 2 Kingfisher Way Stockton-on-Tees TS18 3EX on 2 October 2020 (1 page) |
2 October 2020 | Appointment of Dr Daron Carl Seukeran as a director on 21 July 2020 (2 pages) |
23 July 2020 | Resolutions
|
22 July 2020 | Resolutions
|
21 July 2020 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
21 July 2020 | Termination of appointment of Samantha Giacomello as a director on 21 July 2020 (1 page) |
21 July 2020 | Termination of appointment of Ahmed Al Zaiter as a director on 21 July 2020 (1 page) |
21 July 2020 | Termination of appointment of Sgp Capital Inc as a director on 21 July 2020 (1 page) |
21 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
21 July 2020 | Notification of Daron Carl Seukeran as a person with significant control on 21 July 2020 (2 pages) |
21 July 2020 | Cessation of Ahmed Al Zaiter as a person with significant control on 21 July 2020 (1 page) |
21 July 2020 | Appointment of Dermatology, Laser and Aesthetics Ltd as a director on 21 July 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
29 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
3 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
3 April 2019 | Resolutions
|
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
17 October 2017 | Registered office address changed from Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB England to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB England to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017 (1 page) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Registered office address changed from New London House 6 London Street London EC3R 7AD England to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on 12 June 2017 (1 page) |
12 June 2017 | Appointment of Sgp Capital Inc as a director on 1 June 2017 (2 pages) |
12 June 2017 | Registered office address changed from New London House 6 London Street London EC3R 7AD England to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on 12 June 2017 (1 page) |
12 June 2017 | Appointment of Sgp Capital Inc as a director on 1 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
22 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
1 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 July 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
30 July 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
31 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 February 2015 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to New London House 6 London Street London EC3R 7AD on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to New London House 6 London Street London EC3R 7AD on 17 February 2015 (1 page) |
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Registered office address changed from London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 February 2015 (1 page) |
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Registered office address changed from London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 February 2015 (1 page) |
13 January 2015 | Appointment of Miss Samantha Giacomello as a director on 1 December 2014 (2 pages) |
13 January 2015 | Appointment of Miss Samantha Giacomello as a director on 1 December 2014 (2 pages) |
13 January 2015 | Appointment of Miss Samantha Giacomello as a director on 1 December 2014 (2 pages) |
13 January 2015 | Company name changed word of mouth world-wide recruitment LIMITED\certificate issued on 13/01/15
|
13 January 2015 | Company name changed word of mouth world-wide recruitment LIMITED\certificate issued on 13/01/15
|
12 January 2015 | Termination of appointment of Raducu Gegea as a director on 1 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Corina Vrtua as a director on 1 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Corina Vrtua as a secretary on 1 December 2014 (1 page) |
12 January 2015 | Appointment of Mr Ahmed Al Zaiter as a director on 1 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Raducu Gegea as a director on 1 December 2014 (1 page) |
12 January 2015 | Appointment of Mr Ahmed Al Zaiter as a director on 1 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Corina Vrtua as a director on 1 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Raducu Gegea as a director on 1 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Corina Vrtua as a secretary on 1 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Corina Vrtua as a director on 1 December 2014 (1 page) |
12 January 2015 | Appointment of Mr Ahmed Al Zaiter as a director on 1 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Corina Vrtua as a secretary on 1 December 2014 (1 page) |
28 July 2014 | Appointment of Ms Corina Vrtua as a secretary on 25 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Raducu Gegea as a director on 25 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Raducu Gegea as a director on 25 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Appointment of Ms Corina Vrtua as a secretary on 25 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
25 July 2014 | Termination of appointment of Acal Offshore Services Limited as a secretary on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT England to London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Ahmed Al Zaiter as a director on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Acal Offshore Services Limited as a secretary on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT England to London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Acal Offshore Services Limited as a secretary on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Ahmed Al Zaiter as a director on 25 July 2014 (1 page) |
25 July 2014 | Appointment of Ms Corina Vrtua as a director on 25 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Ahmed Al Zaiter as a director on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Acal Offshore Services Limited as a secretary on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Ahmed Al Zaiter as a director on 25 July 2014 (1 page) |
25 July 2014 | Appointment of Ms Corina Vrtua as a director on 25 July 2014 (2 pages) |
7 May 2014 | Termination of appointment of Third Party Formations Limited as a director (1 page) |
7 May 2014 | Termination of appointment of Richard Jobling as a director (1 page) |
7 May 2014 | Termination of appointment of Richard Jobling as a director (1 page) |
7 May 2014 | Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Third Party Formations Limited as a director (1 page) |
7 May 2014 | Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page) |
7 May 2014 | Appointment of Acal Offshore Services Limited as a secretary (2 pages) |
7 May 2014 | Appointment of Ahmed Al Zaiter as a director (2 pages) |
7 May 2014 | Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 7 May 2014 (1 page) |
7 May 2014 | Appointment of Acal Offshore Services Limited as a secretary (2 pages) |
7 May 2014 | Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page) |
7 May 2014 | Appointment of Ahmed Al Zaiter as a director (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
21 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders
|
8 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
5 March 2013 | Director's details changed for Mr Richard Peter Jobling on 4 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Richard Peter Jobling on 4 March 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages) |
23 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
16 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 October 2010 | Director's details changed for Third Party Formations Limited on 18 July 2010 (2 pages) |
26 October 2010 | Director's details changed for Third Party Formations Limited on 18 July 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Third Party Company Secretaries Limited on 18 July 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Third Party Company Secretaries Limited on 18 July 2010 (2 pages) |
26 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Appointment of Richard Peter Jobling as a director (2 pages) |
20 September 2010 | Appointment of Richard Peter Jobling as a director (2 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
25 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
30 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
8 January 2009 | Return made up to 15/08/08; full list of members (3 pages) |
8 January 2009 | Return made up to 15/08/08; full list of members (3 pages) |
2 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
2 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
6 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
18 July 2006 | Incorporation (14 pages) |
18 July 2006 | Incorporation (14 pages) |