Linthorpe
Middlesbrough
Cleveland
TS5 5QD
Director Name | Mr Nabeel Adris |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Roman Road Middlesbrough Cleveland TS5 5QD |
Secretary Name | Noveed Adeis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Roman Road Linthorpe Middlesbrough Cleveland TS5 5QD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Ground Floor 122 Borough Road Middlesbrough Cleveland TS1 2ES |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
45 at £1 | Nabeel Adris 45.00% Ordinary |
---|---|
45 at £1 | Noveed Adris 45.00% Ordinary |
10 at £1 | Mohammed Adris 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,204 |
Cash | £337 |
Current Liabilities | £27,336 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2011 | Application to strike the company off the register (3 pages) |
28 November 2011 | Application to strike the company off the register (3 pages) |
11 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 June 2010 | Director's details changed for Noveed Adeis on 4 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Noveed Adeis on 4 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Nabeel Adris on 4 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Noveed Adeis on 4 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Nabeel Adris on 4 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Nabeel Adris on 4 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 August 2009 | Return made up to 04/06/09; full list of members (4 pages) |
18 August 2009 | Return made up to 04/06/09; full list of members (4 pages) |
29 July 2008 | Director appointed nabeel adris (2 pages) |
29 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
29 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
29 July 2008 | Director appointed nabeel adris (2 pages) |
29 July 2008 | Ad 28/07/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
29 July 2008 | Director and secretary appointed noveed adeis (2 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 81 borough road middlesbrough cleveland TS1 3AA (1 page) |
29 July 2008 | Director and secretary appointed noveed adeis (2 pages) |
29 July 2008 | Ad 28/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 81 borough road middlesbrough cleveland TS1 3AA (1 page) |
5 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
5 June 2008 | Appointment Terminated Director form 10 directors fd LTD (1 page) |
4 June 2008 | Incorporation (9 pages) |
4 June 2008 | Incorporation (9 pages) |