Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director Name | Rafik Ali |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2009(4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 January 2011) |
Role | Catering Manager |
Country of Residence | England |
Correspondence Address | 6 Lemna Road London E11 1HX |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Director Name | Reema Yasmin Miah |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 171 Kingsway Darlington County Durham DL1 3ER |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | Unit 306 The Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Year | 2014 |
---|---|
Net Worth | £1,494 |
Cash | £832 |
Current Liabilities | £1,508 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2010 | Application to strike the company off the register (3 pages) |
2 October 2010 | Application to strike the company off the register (3 pages) |
24 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
24 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
24 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
22 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2009 | Appointment of Rafik Ali as a director (3 pages) |
10 December 2009 | Appointment of Rafik Ali as a director (3 pages) |
14 November 2009 | Termination of appointment of Reema Miah as a director (2 pages) |
14 November 2009 | Termination of appointment of Reema Miah as a director (2 pages) |
1 September 2009 | Director appointed reema yasmin miah (2 pages) |
1 September 2009 | Director appointed reema yasmin miah (2 pages) |
28 August 2009 | Secretary appointed russell vine teasdale (2 pages) |
28 August 2009 | Secretary appointed russell vine teasdale (2 pages) |
28 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
28 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
8 July 2009 | Incorporation (13 pages) |
8 July 2009 | Appointment terminated director elizabeth davies (1 page) |
8 July 2009 | Incorporation (13 pages) |
8 July 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
8 July 2009 | Appointment Terminated Secretary theydon secretaries LIMITED (1 page) |
8 July 2009 | Appointment Terminated Director elizabeth davies (1 page) |