North Ormesby
Middlesbrough
TS3 6EH
Director Name | Almas Javed |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Grove Road North Ormesby Middlesbrough TS3 6EH |
Secretary Name | Hafiz Mohammed Saifullah Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grove Road North Ormesby Middlesbrough TS3 6EH |
Director Name | Almas Javed |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 May 2007(5 days after company formation) |
Appointment Duration | 12 months (resigned 01 May 2008) |
Role | Carer |
Correspondence Address | 11 Grove Road North Ormesby Middlesbrough TS3 6EH |
Secretary Name | Aim Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 June 2007) |
Correspondence Address | 145 Albert Road Middlesbrough TS1 2PP |
Registered Address | 33 Stanhope Grove Middlesbrough Cleveland TS5 7SF |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Acklam |
Built Up Area | Teesside |
200 at £0.005 | Hafiz Mohammed Saifullah Malik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,950 |
Current Liabilities | £250 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2018 | Micro company accounts made up to 30 April 2016 (2 pages) |
5 January 2018 | Administrative restoration application (4 pages) |
5 January 2018 | Micro company accounts made up to 30 April 2015 (5 pages) |
5 January 2018 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
5 January 2018 | Annual return made up to 30 April 2016 (19 pages) |
5 January 2018 | Annual return made up to 30 April 2015 Statement of capital on 2018-01-05
|
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2015 | Registered office address changed from , 85 Westbourne Grove, North Ormesby, Middlesbrough, Cleveland, TS3 6EE to C/O C/O Naheem 33 Stanhope Grove Middlesbrough Cleveland TS5 7SF on 1 February 2015 (1 page) |
1 February 2015 | Registered office address changed from 85 Westbourne Grove North Ormesby Middlesbrough Cleveland TS3 6EE to C/O C/O Naheem 33 Stanhope Grove Middlesbrough Cleveland TS5 7SF on 1 February 2015 (1 page) |
1 February 2015 | Registered office address changed from , 85 Westbourne Grove, North Ormesby, Middlesbrough, Cleveland, TS3 6EE to C/O C/O Naheem 33 Stanhope Grove Middlesbrough Cleveland TS5 7SF on 1 February 2015 (1 page) |
1 February 2015 | Registered office address changed from 85 Westbourne Grove North Ormesby Middlesbrough Cleveland TS3 6EE to C/O C/O Naheem 33 Stanhope Grove Middlesbrough Cleveland TS5 7SF on 1 February 2015 (1 page) |
1 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 December 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 April 2010 | Director's details changed for Hafiz Mohammed Saifullah Malik on 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Hafiz Mohammed Saifullah Malik on 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 30 April 2008 with a full list of shareholders (3 pages) |
12 February 2010 | Annual return made up to 30 April 2009 with a full list of shareholders (3 pages) |
12 February 2010 | Termination of appointment of Almas Javed as a director (1 page) |
12 February 2010 | Annual return made up to 30 April 2009 with a full list of shareholders (3 pages) |
12 February 2010 | Termination of appointment of Almas Javed as a director (1 page) |
12 February 2010 | Annual return made up to 30 April 2008 with a full list of shareholders (3 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2010 | Registered office address changed from 11 Grove Road North Ormesby Middlesbrough TS3 6EH on 1 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from 11 Grove Road North Ormesby Middlesbrough TS3 6EH on 1 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from , 11 Grove Road, North Ormesby, Middlesbrough, TS3 6EH on 1 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from , 11 Grove Road, North Ormesby, Middlesbrough, TS3 6EH on 1 February 2010 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
30 April 2007 | Incorporation (16 pages) |
30 April 2007 | Incorporation (16 pages) |