Thornaby
Cleveland
TS17 7JP
Secretary Name | Mr Imran Rahman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2007(6 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 26 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Langley Avenue Thornaby Cleveland TS17 7HF |
Director Name | Mr Imran Rahman |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2008(1 year after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 November 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 98 Langley Avenue Thornaby Cleveland TS17 7HF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2007(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 | 13 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 15a Yarm Street Stockton-On-Tees Cleveland TS18 3DS |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2013 | Application to strike the company off the register (3 pages) |
1 August 2013 | Application to strike the company off the register (3 pages) |
15 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
11 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Registered office address changed from 70-74 Brunswick Street Stockton on Tees TS18 1DW on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from 70-74 Brunswick Street Stockton on Tees TS18 1DW on 11 July 2011 (1 page) |
11 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
26 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
31 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from 70 brunswick street stockton-on-tees TS18 1DW (1 page) |
1 July 2008 | Director appointed mr imran rahman (1 page) |
1 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from 70 brunswick street stockton-on-tees TS18 1DW (1 page) |
1 July 2008 | Director appointed mr imran rahman (1 page) |
1 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
17 September 2007 | Company name changed platinum financial solutions LTD\certificate issued on 17/09/07 (2 pages) |
17 September 2007 | Company name changed platinum financial solutions LTD\certificate issued on 17/09/07 (2 pages) |
6 July 2007 | Ad 19/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2007 | Ad 19/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Incorporation (9 pages) |
13 June 2007 | Incorporation (9 pages) |