Hull
HU5 3HH
Director Name | Mr Alex Fairbairn |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2011(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 22 May 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 127 Princes Avenue Hull HU5 3HH |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 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 Saleem Hakim |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Westbourne Avenue, Princes Avenue Hull HU5 3HN |
Director Name | Mr Abid Islam Nawaz |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 September 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 32 Reid Park Road Jesmond Newcastle Upon Tyne NE2 2ES |
Secretary Name | Mr Saleem Hakim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Westbourne Avenue, Princes Avenue Hull HU5 3HN |
Registered Address | 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,769 |
Cash | £722 |
Current Liabilities | £14,079 |
Latest Accounts | 21 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 21 January |
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | Termination of appointment of Saleem Hakim as a secretary on 28 November 2011 (1 page) |
29 November 2011 | Termination of appointment of Saleem Hakim as a director (1 page) |
29 November 2011 | Termination of appointment of Saleem Hakim as a director on 28 November 2011 (1 page) |
29 November 2011 | Termination of appointment of Saleem Hakim as a secretary (1 page) |
28 September 2011 | Appointment of Mr Alex Fairbairn as a director on 28 September 2011 (2 pages) |
28 September 2011 | Appointment of Mr Alex Fairbairn as a secretary (2 pages) |
28 September 2011 | Appointment of Mr Alex Fairbairn as a secretary on 27 September 2011 (2 pages) |
28 September 2011 | Appointment of Mr Alex Fairbairn as a director (2 pages) |
6 September 2011 | Termination of appointment of Abid Islam Nawaz as a director on 6 September 2011 (1 page) |
6 September 2011 | Termination of appointment of Abid Nawaz as a director (1 page) |
23 March 2011 | Total exemption small company accounts made up to 21 January 2011 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 21 January 2011 (4 pages) |
11 November 2010 | Current accounting period extended from 31 July 2010 to 21 January 2011 (1 page) |
11 November 2010 | Current accounting period extended from 31 July 2010 to 21 January 2011 (1 page) |
12 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
24 August 2009 | Director's Change of Particulars / abid nawaz / 21/08/2009 / Middle Name/s was: islam, now: (1 page) |
24 August 2009 | Director's change of particulars / abid nawaz / 21/08/2009 (1 page) |
7 August 2009 | Secretary appointed mr saleem hakim (1 page) |
7 August 2009 | Secretary appointed mr saleem hakim (1 page) |
7 August 2009 | Director appointed mr saleem hakim (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
7 August 2009 | Director appointed mr saleem hakim (1 page) |
7 August 2009 | Director appointed mr abid nawaz (1 page) |
7 August 2009 | Director appointed mr abid nawaz (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
6 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
6 August 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
21 July 2009 | Incorporation (9 pages) |
21 July 2009 | Incorporation (9 pages) |