Middlesbrough
Cleveland
TS1 5PL
Director Name | Miss Michelle Magaldi |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 August 2019) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 88 Church Road Stockton-On-Tees Cleveland TS18 1TW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr William Meli |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Foxheads Court Middlesbrough Cleveland TS1 5PL |
Website | www.humanahtv.com |
---|
Registered Address | 88 Church Road Stockton-On-Tees Cleveland TS18 1TW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | William Meli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £940 |
Current Liabilities | £1,156 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2018 | Notification of a person with significant control statement (2 pages) |
9 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
7 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Secretary's details changed for Mrs Michelle Magaldi on 18 March 2017 (1 page) |
31 March 2017 | Secretary's details changed for Mrs Michelle Magaldi on 18 March 2017 (1 page) |
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
13 May 2016 | Termination of appointment of William Meli as a director on 1 March 2016 (1 page) |
13 May 2016 | Appointment of Mrs Michelle Magaldi as a director on 1 March 2016 (2 pages) |
13 May 2016 | Termination of appointment of William Meli as a director on 1 March 2016 (1 page) |
13 May 2016 | Appointment of Mrs Michelle Magaldi as a director on 1 March 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 July 2013 | Secretary's details changed for Mrs Michelle Magaldi on 1 January 2012 (2 pages) |
30 July 2013 | Secretary's details changed for Mrs Michelle Magaldi on 1 January 2012 (2 pages) |
30 July 2013 | Director's details changed for Mr William Meli on 1 January 2012 (2 pages) |
30 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
30 July 2013 | Director's details changed for Mr William Meli on 1 January 2012 (2 pages) |
30 July 2013 | Secretary's details changed for Mrs Michelle Magaldi on 1 January 2012 (2 pages) |
30 July 2013 | Director's details changed for Mr William Meli on 1 January 2012 (2 pages) |
30 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
10 June 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 May 2011 | Secretary's details changed for Michelle Magaldi on 15 May 2011 (2 pages) |
15 May 2011 | Secretary's details changed for Michelle Magaldi on 15 May 2011 (2 pages) |
15 May 2011 | Director's details changed for William Meli on 15 May 2011 (3 pages) |
15 May 2011 | Director's details changed for William Meli on 15 May 2011 (3 pages) |
16 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for William Meli on 2 October 2009 (2 pages) |
15 September 2010 | Director's details changed for William Meli on 2 October 2009 (2 pages) |
15 September 2010 | Director's details changed for William Meli on 2 October 2009 (2 pages) |
13 July 2009 | Director appointed william meli (2 pages) |
13 July 2009 | Director appointed william meli (2 pages) |
13 July 2009 | Secretary appointed michelle magaldi (2 pages) |
13 July 2009 | Secretary appointed michelle magaldi (2 pages) |
30 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
30 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
29 June 2009 | Incorporation (9 pages) |
29 June 2009 | Incorporation (9 pages) |