Preston Farm
Stockton On Tees
Cleveland
TS18 3TS
Director Name | Ali Murtaza Zaidi |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 284 Tomswood Hill Hainault Ilford Essex IG6 2QS |
Secretary Name | Ali Murtaza Zaidi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 284 Tomswood Hill Hainault Ilford Essex IG6 2QS |
Secretary Name | Ruth Alison Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 February 2009) |
Role | Company Director |
Correspondence Address | Ballydorey Rathowen County Westmeath Irish |
Secretary Name | Christine Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2009(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2012) |
Role | Company Director |
Correspondence Address | 61 Queen Charlotte Street Bristol BS1 4HQ |
Website | www.bookinglive.com |
---|---|
Email address | [email protected] |
Telephone | 0117 9338632 |
Telephone region | Bristol |
Registered Address | Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton On Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1 at £1 | Adam Vincent Morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,221 |
Current Liabilities | £116,123 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
28 July 2014 | Registered office address changed from 61 Queen Charlotte Street Bristol BS1 4HQ United Kingdom to Shackleton House Falcon Court Preston Farm Stockton on Tees Cleveland TS18 3TS on 28 July 2014 (2 pages) |
25 June 2014 | Appointment of a voluntary liquidator (1 page) |
25 June 2014 | Statement of affairs with form 4.19 (6 pages) |
25 June 2014 | Resolutions
|
8 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
6 September 2013 | Director's details changed for Mr Adam Vincent Morgan on 1 January 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Adam Vincent Morgan on 1 January 2013 (2 pages) |
6 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
15 October 2012 | Termination of appointment of Christine Morgan as a secretary (1 page) |
15 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Company name changed mango creative studio LTD\certificate issued on 12/10/12
|
18 September 2012 | Change of name notice (3 pages) |
1 August 2012 | Secretary's details changed for Adam Morgan on 31 July 2012 (1 page) |
31 July 2012 | Secretary's details changed for Christine Morgan on 31 January 2011 (1 page) |
8 June 2012 | Registered office address changed from Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA on 8 June 2012 (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 September 2010 | Director's details changed for Adam Vincent Morgan on 22 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 March 2009 | Appointment terminated secretary ruth rogers (1 page) |
18 March 2009 | Secretary appointed christine morgan (2 pages) |
18 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
8 August 2008 | Director appointed adam vincent morgan (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from digital zennith victoria building the university of teeside victoria road middlesbrough CLEVELANDTS1 3BA (1 page) |
2 May 2008 | Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page) |
2 May 2008 | Memorandum and Articles of Association (5 pages) |
23 April 2008 | Company name changed digital zenith uk LTD\certificate issued on 28/04/08 (3 pages) |
17 January 2008 | Secretary resigned;director resigned (1 page) |
17 January 2008 | New secretary appointed (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 72 princes road middlesbrough cleveland TS1 4BH (1 page) |
22 August 2007 | Incorporation (11 pages) |