Spring Street
Stockton On Tees
Cleveland
TS18 3NR
Secretary Name | TCAS Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Correspondence Address | 20 High Road Romford RM6 6PR |
Registered Address | Flat 2c Spring Street Stockton-On-Tees Cleveland TS18 3NR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1 at £1 | Dr Muhammed Sandow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,493 |
Current Liabilities | £3,768 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
7 March 2017 | Micro company accounts made up to 28 February 2016 (6 pages) |
---|---|
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
21 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
10 January 2016 | Micro company accounts made up to 28 February 2015 (6 pages) |
27 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
19 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
19 January 2013 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
12 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
24 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
19 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
17 March 2010 | Director's details changed for Dr Muhammed Sandow on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
18 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
18 March 2009 | Appointment terminated secretary tcas secretaries LTD (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 20 high road romford essex RM6 6PR (1 page) |
18 February 2008 | Incorporation (13 pages) |