Sunderland
Tyne & Wear
SR2 7JL
Secretary Name | Farida Manzur |
---|---|
Status | Closed |
Appointed | 24 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Thornhill Terrace Sunderland Tyne & Wear SR2 7JL |
Registered Address | 25 Thornhill Terrace Sunderland Tyne & Wear SR2 7JL |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
50 at £1 | Mr Jahangir Manzur 50.00% Ordinary |
---|---|
50 at £1 | Mrs Farida Manzur 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,206 |
Cash | £22,008 |
Current Liabilities | £35,260 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2015 | Annual return made up to 24 July 2015 Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 24 July 2015 Statement of capital on 2015-08-19
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Secretary's details changed for Farida Manzur on 26 July 2010 (1 page) |
13 December 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Secretary's details changed for Farida Manzur on 26 July 2010 (1 page) |
12 December 2011 | Director's details changed for Mr Jahangir Manzur on 26 July 2010 (2 pages) |
12 December 2011 | Director's details changed for Mr Jahangir Manzur on 26 July 2010 (2 pages) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (15 pages) |
19 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (15 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (8 pages) |
25 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (8 pages) |
24 July 2008 | Incorporation (12 pages) |
24 July 2008 | Incorporation (12 pages) |