Hartlepool
Cleveland
TS26 9EZ
Director Name | Mr Tasawar Hussain |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(same day as company formation) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grange Road Hartlepool Cleveland TS26 8JE |
Director Name | Dr Misra Bano Mahroo |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(same day as company formation) |
Role | Hospital Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Egerton Road Hartlepool Cleveland TS26 0BL |
Director Name | Mr Rajab Hussain Malik |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Grange Road Hartlepool Cleveland TS26 8JB |
Director Name | Mohammed Ramzan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(same day as company formation) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 84 Milton Road Hartlepool Cleveland TS26 9EZ |
Director Name | Mr Abdur Rouf |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(same day as company formation) |
Role | Restaurant Owner |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grange Road Hartlepool Cleveland TS26 8JE |
Director Name | Mr Nur Uddin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sandringham Road Hartlepool Cleveland TS26 8PN |
Director Name | Ashraf Khan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1 Egerton Road Hartlepool Cleveland TS26 0BL |
Director Name | Mr David Tweedale Gray |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month (closed 18 August 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ormesby Road Hartlepool Cleveland TS25 1NF |
Director Name | Malarz Daniel |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 73 Howden Road Hartlepool Cleveland TS24 9PY |
Director Name | Dorota Dyba |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 73 Howden Road Hartlepool Cleveland TS24 9PY |
Director Name | Mr Ron Foreman |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 91 Brierton Lane Hartlepool Cleveland TS25 5DW |
Director Name | Mr Jude-Thaddeus Ikenna Anyanwu |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 27 October 2009(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salaam Resource Centre 18-20 Murray Street Hartlepool Cleveland TS26 8PE |
Telephone | 01429 284297 |
---|---|
Telephone region | Hartlepool |
Registered Address | 34 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £31,710 |
Cash | £118,304 |
Current Liabilities | £91,072 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
12 June 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
---|---|
29 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
30 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
27 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
29 April 2017 | Confirmation statement made on 20 April 2017 with updates (12 pages) |
29 April 2017 | Confirmation statement made on 20 April 2017 with updates (12 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
3 May 2016 | Annual return made up to 20 April 2016 no member list (10 pages) |
3 May 2016 | Annual return made up to 20 April 2016 no member list (10 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 May 2015 | Director's details changed for Ashraf Khan on 21 April 2015 (2 pages) |
29 May 2015 | Annual return made up to 20 April 2015 no member list (10 pages) |
29 May 2015 | Annual return made up to 20 April 2015 no member list (10 pages) |
29 May 2015 | Director's details changed for Ashraf Khan on 21 April 2015 (2 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 June 2014 | Annual return made up to 20 April 2014 no member list (10 pages) |
3 June 2014 | Annual return made up to 20 April 2014 no member list (10 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 July 2013 | Termination of appointment of a director (2 pages) |
19 July 2013 | Termination of appointment of a director (2 pages) |
17 July 2013 | Annual return made up to 20 April 2013 no member list (10 pages) |
17 July 2013 | Annual return made up to 20 April 2013 no member list (10 pages) |
16 July 2013 | Director's details changed for Mr David Tweedale Gray on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr David Tweedale Gray on 16 July 2013 (2 pages) |
16 July 2013 | Termination of appointment of Malarz Daniel as a director (1 page) |
16 July 2013 | Termination of appointment of Ron Foreman as a director (1 page) |
16 July 2013 | Termination of appointment of Malarz Daniel as a director (1 page) |
16 July 2013 | Termination of appointment of Dorota Dyba as a director (1 page) |
16 July 2013 | Termination of appointment of Malarz Daniel as a director (1 page) |
16 July 2013 | Termination of appointment of Jude-Thaddeus Anyanwu as a director (1 page) |
16 July 2013 | Termination of appointment of Dorota Dyba as a director (1 page) |
16 July 2013 | Termination of appointment of Ron Foreman as a director (1 page) |
16 July 2013 | Termination of appointment of Malarz Daniel as a director (1 page) |
16 July 2013 | Termination of appointment of Malarz Daniel as a director (1 page) |
16 July 2013 | Termination of appointment of Dorota Dyba as a director (1 page) |
16 July 2013 | Termination of appointment of Jude-Thaddeus Anyanwu as a director (1 page) |
16 July 2013 | Registered office address changed from St Pauls Church Hall Murray Street Hartlepool Cleveland TS26 8PD on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from St Pauls Church Hall Murray Street Hartlepool Cleveland TS26 8PD on 16 July 2013 (1 page) |
16 July 2013 | Termination of appointment of Dorota Dyba as a director (1 page) |
16 July 2013 | Termination of appointment of Jude-Thaddeus Anyanwu as a director (1 page) |
16 July 2013 | Termination of appointment of Jude-Thaddeus Anyanwu as a director (1 page) |
16 July 2013 | Termination of appointment of Malarz Daniel as a director (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 April 2012 | Annual return made up to 20 April 2012 no member list (14 pages) |
20 April 2012 | Annual return made up to 20 April 2012 no member list (14 pages) |
11 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
11 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
9 June 2011 | Annual return made up to 20 April 2011 no member list (14 pages) |
9 June 2011 | Annual return made up to 20 April 2011 no member list (14 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 December 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
21 December 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
22 July 2010 | Director's details changed for Ashraf Khan on 20 April 2010 (2 pages) |
22 July 2010 | Annual return made up to 20 April 2010 no member list (14 pages) |
22 July 2010 | Director's details changed for Khalid Hussain on 20 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr David Tweedale Gray on 20 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr David Tweedale Gray on 20 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Khalid Hussain on 20 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Nur Uddin on 20 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Malarz Daniel on 20 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Dorota Dyba on 20 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Dr Misra Bano Mahroo on 20 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Dr Misra Bano Mahroo on 20 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Mohammed Ramzan on 20 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Dorota Dyba on 20 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Tasawar Hussain on 20 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Ashraf Khan on 20 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Rajab Malik on 20 April 2010 (2 pages) |
22 July 2010 | Annual return made up to 20 April 2010 no member list (14 pages) |
22 July 2010 | Director's details changed for Nur Uddin on 20 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Mohammed Ramzan on 20 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Tasawar Hussain on 20 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Rajab Malik on 20 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Malarz Daniel on 20 April 2010 (2 pages) |
21 July 2010 | Appointment of Mr Ron Foreman as a director (2 pages) |
21 July 2010 | Appointment of Mr David Tweedale Gray as a director (2 pages) |
21 July 2010 | Appointment of Mr Ron Foreman as a director (2 pages) |
21 July 2010 | Appointment of Dr Misra Bano Mahroo as a director (2 pages) |
21 July 2010 | Appointment of Dr Misra Bano Mahroo as a director (2 pages) |
21 July 2010 | Appointment of Mr David Tweedale Gray as a director (2 pages) |
4 March 2010 | Appointment of Jude-Thaddeus Ikenna Anyanwu as a director (3 pages) |
4 March 2010 | Appointment of Jude-Thaddeus Ikenna Anyanwu as a director (3 pages) |
20 April 2009 | Incorporation of a Community Interest Company (1 page) |
20 April 2009 | Incorporation of a Community Interest Company (1 page) |