Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0LA
Director Name | Mr Mohammad Sharif |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2009(same day as company formation) |
Role | IT |
Country of Residence | England |
Correspondence Address | The Old Offices Urlay Nook Road Eaglescliffe Stockton-On-Tees Cleveland TS16 0LA |
Director Name | Mr Mohsin Hussain |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2013(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 August 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Offices Urlay Nook Road Eaglescliffe Stockton-On-Tees Cleveland TS16 0LA |
Director Name | Mr Mohsin Hussain |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Trefoil Wood Marson Manor Middlesbrough Cleveland TS7 8RR |
Registered Address | The Old Offices Urlay Nook Road Eaglescliffe Stockton-On-Tees Cleveland TS16 0LA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Egglescliffe |
Ward | Eaglescliffe |
Built Up Area | Urlay Nook |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Azim Hussain 50.00% Ordinary |
---|---|
50 at £1 | Mohammad Azeem Sharif 50.00% Ordinary |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
16 July 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 April 2013 | Director's details changed for Mr Azim Hussain on 26 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr Mohammad Azeem Sharif on 26 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr Azim Hussain on 26 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr Mohammad Azeem Sharif on 26 April 2013 (2 pages) |
26 April 2013 | Appointment of Mr Mohsin Hussain as a director (2 pages) |
26 April 2013 | Registered office address changed from 19 Maidstone Drive Marton Middlesbrough TS7 8QW United Kingdom on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from 19 Maidstone Drive Marton Middlesbrough TS7 8QW United Kingdom on 26 April 2013 (1 page) |
26 April 2013 | Company name changed asset global LIMITED\certificate issued on 26/04/13
|
26 April 2013 | Company name changed asset global LIMITED\certificate issued on 26/04/13
|
26 April 2013 | Appointment of Mr Mohsin Hussain as a director (2 pages) |
9 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
9 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
6 August 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
12 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
31 May 2011 | Termination of appointment of Mohsin Hussain as a director (1 page) |
31 May 2011 | Termination of appointment of Mohsin Hussain as a director (1 page) |
2 September 2010 | Director's details changed for Mr Azeem Sharif on 20 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Mr Azeem Sharif on 20 August 2010 (2 pages) |
19 January 2010 | Registered office address changed from Unit 10 Brunswick Ind Est Brunswick Newcastle NE13 7BA on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from Unit 10 Brunswick Ind Est Brunswick Newcastle NE13 7BA on 19 January 2010 (1 page) |
24 August 2009 | Ad 24/08/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
24 August 2009 | Incorporation (14 pages) |
24 August 2009 | Incorporation (14 pages) |
24 August 2009 | Ad 24/08/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |