Stockton-On-Tees
Cleveland
TS19 8FE
Director Name | Ms Victoria Claire Kamiabi |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Buttercup Close Stockton-On-Tees Cleveland TS19 8FE |
Secretary Name | Victoria Kamiabi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Buttercup Close Stockton-On-Tees Cleveland TS19 8FE |
Registered Address | 15 Portrack Grange Road Stockton-On-Tees Cleveland TS18 2PH |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2012 | Application to strike the company off the register (3 pages) |
20 December 2012 | Application to strike the company off the register (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2012 | Registered office address changed from Wellington House Wynyard Business Centre Wynyard Stockton on Tees TS22 5TB on 31 January 2012 (1 page) |
31 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
31 January 2012 | Registered office address changed from Wellington House Wynyard Business Centre Wynyard Stockton on Tees TS22 5TB on 31 January 2012 (1 page) |
31 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 March 2011 | Director's details changed for Victoria Kamiabi on 15 January 2011 (2 pages) |
9 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Director's details changed for Mr Amir Hossein Kamiabi on 15 January 2011 (2 pages) |
9 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Secretary's details changed for Victoria Kamiabi on 15 January 2011 (2 pages) |
9 March 2011 | Director's details changed for Victoria Kamiabi on 15 January 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Amir Hossein Kamiabi on 15 January 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Victoria Kamiabi on 15 January 2011 (2 pages) |
3 February 2011 | Registered office address changed from 11 Varo Terrace Stockton on Tees TS18 1JY on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from 11 Varo Terrace Stockton on Tees TS18 1JY on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from 11 Varo Terrace Stockton on Tees TS18 1JY on 3 February 2011 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Victoria Kamiabi on 31 December 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Victoria Kamiabi on 31 December 2009 (1 page) |
24 February 2010 | Director's details changed for Mr Amir Kamiabi on 31 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Victoria Kamiabi on 31 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Amir Kamiabi on 31 December 2009 (2 pages) |
24 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Secretary's details changed for Victoria Kamiabi on 31 December 2009 (1 page) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 March 2009 | Director and secretary's change of particulars / victoria kamiabi / 31/12/2008 (1 page) |
17 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
17 March 2009 | Director and Secretary's Change of Particulars / victoria kamiabi / 31/12/2008 / HouseName/Number was: , now: 17; Street was: 17 buttercup close, now: weavers croft; Post Town was: stockton on tees, now: crook; Region was: , now: co durham; Post Code was: TS19 8FE, now: DL15 8JY (1 page) |
17 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
17 March 2009 | Director's change of particulars / amir kamiabi / 31/12/2008 (1 page) |
17 March 2009 | Director's Change of Particulars / amir kamiabi / 31/12/2008 / HouseName/Number was: , now: 17; Street was: 17 buttercup close, now: weavers croft; Post Town was: stockton on tees, now: crook; Region was: , now: co durham; Post Code was: TS19 8FE, now: DL15 8JY (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 June 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
2 June 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
11 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
15 January 2007 | Incorporation (12 pages) |
15 January 2007 | Incorporation (12 pages) |