Middlesbrough
Cleveland
TS1 4NL
Director Name | Mr Ijaz Sarwar |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 572a Acklam Road Middlesbrough Cleveland TS5 8BE |
Secretary Name | Mr Ijaz Sarwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 572a Acklam Road Middlesbrough Cleveland TS5 8BE |
Director Name | Mrs Bilqus Parween |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2012(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 2014) |
Role | Private Accommodation |
Country of Residence | United Kingdom |
Correspondence Address | Roselodge House Roselodge House Newcastle Benwell Lane Newcastle Upon Tyne Tyne And Wear NE15 6RU |
Director Name | Mr Mohammed Shamiul Hasan Khandaker |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 14 January 2014(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 May 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Roselodge House Benwell Lane Newcastle Upon Tyne NE15 6RU |
Director Name | Mr Mohammad Nasir |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 14 January 2014(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 March 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Roselodge House Benwell Lane Newcastle Upon Tyne Tyne And Wear NE15 6RU |
Director Name | Mrs Fatema Yasmeen |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 14 January 2014(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 May 2014) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Roselodge House Benwell Lane Newcastle Upon Tyne NE15 6RU |
Director Name | Miss Meenakshi Al Munsur |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 March 2014(4 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 12 May 2014) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Roselodge House Benwell Lane Newcastle Upon Tyne Tyne And Wear NE15 6RU |
Director Name | Mrs Fatima Yasmeen |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 12 May 2014(4 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 May 2014) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 33 Western Road London E13 9JE |
Registered Address | Roselodge House Benwell Lane Newcastle Upon Tyne Tyne And Wear NE15 6RU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
100 at £0.01 | Salman Qureshi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,393 |
Cash | £3,891 |
Current Liabilities | £649 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Termination of appointment of Ijaz Sarwar as a director on 1 May 2015 (1 page) |
28 July 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Termination of appointment of Ijaz Sarwar as a director on 1 May 2015 (1 page) |
28 July 2015 | Appointment of Mr Salman Qureshi as a director on 1 May 2015 (2 pages) |
28 July 2015 | Appointment of Mr Salman Qureshi as a director on 1 May 2015 (2 pages) |
28 July 2015 | Termination of appointment of Ijaz Sarwar as a director on 1 May 2015 (1 page) |
28 July 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Appointment of Mr Salman Qureshi as a director on 1 May 2015 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 May 2014 | Termination of appointment of Fatima Yasmeen as a director (1 page) |
17 May 2014 | Appointment of Mr Ijaz Sarwar as a director (2 pages) |
17 May 2014 | Termination of appointment of Mohammed Khandaker as a director (1 page) |
17 May 2014 | Termination of appointment of Fatima Yasmeen as a director (1 page) |
17 May 2014 | Appointment of Mr Ijaz Sarwar as a director (2 pages) |
17 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Termination of appointment of Mohammed Khandaker as a director (1 page) |
17 May 2014 | Appointment of Mr Ijaz Sarwar as a director (2 pages) |
17 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Termination of appointment of Mohammed Khandaker as a director (1 page) |
17 May 2014 | Termination of appointment of Fatima Yasmeen as a director (1 page) |
17 May 2014 | Appointment of Mr Ijaz Sarwar as a director (2 pages) |
17 May 2014 | Termination of appointment of Fatima Yasmeen as a director (1 page) |
17 May 2014 | Termination of appointment of Mohammed Khandaker as a director (1 page) |
16 May 2014 | Termination of appointment of Meenakshi Al Munsur as a director (1 page) |
16 May 2014 | Appointment of Mrs Fatima Yasmeen as a director (2 pages) |
16 May 2014 | Termination of appointment of Meenakshi Al Munsur as a director (1 page) |
16 May 2014 | Appointment of Mrs Fatima Yasmeen as a director (2 pages) |
12 May 2014 | Termination of appointment of Fatema Yasmeen as a director (1 page) |
12 May 2014 | Termination of appointment of Fatema Yasmeen as a director (1 page) |
26 April 2014 | Director's details changed for Miss Meenakshi Al Munsur on 25 April 2014 (2 pages) |
26 April 2014 | Director's details changed for Miss Meenakshi Al Munsur on 25 April 2014 (2 pages) |
20 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (5 pages) |
20 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (5 pages) |
20 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (5 pages) |
20 March 2014 | Appointment of Miss Meenakshi Al Munsur as a director (2 pages) |
20 March 2014 | Appointment of Miss Meenakshi Al Munsur as a director (2 pages) |
8 March 2014 | Termination of appointment of Mohammad Nasir as a director (1 page) |
8 March 2014 | Termination of appointment of Mohammad Nasir as a director (1 page) |
17 January 2014 | Registered office address changed from 8 St. Aidans Street Middlesbrough Cleveland TS1 4NA England on 17 January 2014 (1 page) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders (5 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders (5 pages) |
17 January 2014 | Registered office address changed from 8 St. Aidans Street Middlesbrough Cleveland TS1 4NA England on 17 January 2014 (1 page) |
16 January 2014 | Termination of appointment of Ijaz Sarwar as a director (1 page) |
16 January 2014 | Termination of appointment of Ijaz Sarwar as a director (1 page) |
15 January 2014 | Appointment of Mrs Fatema Yasmeen as a director (2 pages) |
15 January 2014 | Appointment of Mrs Fatema Yasmeen as a director (2 pages) |
14 January 2014 | Appointment of Mr Mohammad Nasir as a director (2 pages) |
14 January 2014 | Appointment of Mr Mohammad Nasir as a director (2 pages) |
14 January 2014 | Termination of appointment of Bilqus Parween as a director (1 page) |
14 January 2014 | Appointment of Mr Mohammed Shamiul Hasan Khandaker as a director (2 pages) |
14 January 2014 | Appointment of Mr Mohammed Shamiul Hasan Khandaker as a director (2 pages) |
14 January 2014 | Termination of appointment of Bilqus Parween as a director (1 page) |
3 October 2013 | Registered office address changed from 8 St. Aidans Street Middlesbrough Cleveland TS1 4NA England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 8 St. Aidans Street Middlesbrough Cleveland TS1 4NA England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 8 St. Aidans Street Middlesbrough Cleveland TS1 4NA England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 395 Acklam Road Acklam Middlesborough Cleveland TS5 7HB United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 395 Acklam Road Acklam Middlesborough Cleveland TS5 7HB United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (4 pages) |
3 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (4 pages) |
3 October 2013 | Registered office address changed from 395 Acklam Road Acklam Middlesborough Cleveland TS5 7HB United Kingdom on 3 October 2013 (1 page) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 March 2013 | Appointment of Mr Ijaz Sarwar as a director (2 pages) |
5 March 2013 | Appointment of Mr Ijaz Sarwar as a director (2 pages) |
27 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
16 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
16 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
10 April 2012 | Registered office address changed from 74 Borough Road Middlesbrough TS1 2JH United Kingdom on 10 April 2012 (1 page) |
10 April 2012 | Appointment of Mrs Bilqus Parween as a director (2 pages) |
10 April 2012 | Appointment of Mrs Bilqus Parween as a director (2 pages) |
10 April 2012 | Registered office address changed from 74 Borough Road Middlesbrough TS1 2JH United Kingdom on 10 April 2012 (1 page) |
9 April 2012 | Termination of appointment of Ijaz Sarwar as a director (1 page) |
9 April 2012 | Termination of appointment of Ijaz Sarwar as a secretary (1 page) |
9 April 2012 | Termination of appointment of Ijaz Sarwar as a secretary (1 page) |
9 April 2012 | Termination of appointment of Ijaz Sarwar as a director (1 page) |
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
27 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Incorporation (11 pages) |
1 September 2009 | Incorporation (11 pages) |