Middlesbrough
Cleveland
TS1 2ES
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Shyamal Kumar Biswas |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(3 months after company formation) |
Appointment Duration | 3 months (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Borough Road Middlesbrough Cleveland TS1 2ES |
Registered Address | 118 Borough Road Middlesbrough Cleveland TS1 2ES |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2012 | Voluntary strike-off action has been suspended (1 page) |
3 March 2012 | Voluntary strike-off action has been suspended (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | Application to strike the company off the register (3 pages) |
10 January 2012 | Application to strike the company off the register (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
19 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
11 August 2010 | Termination of appointment of Shyamal Biswas as a director (1 page) |
11 August 2010 | Termination of appointment of Shyamal Biswas as a director (1 page) |
10 May 2010 | Appointment of Mr Shyamal Kumar Biswas as a director (2 pages) |
10 May 2010 | Appointment of Mr Shyamal Kumar Biswas as a director (2 pages) |
15 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
15 March 2010 | Appointment of Pramila Biswas as a director (3 pages) |
15 March 2010 | Appointment of Pramila Biswas as a director (3 pages) |
15 March 2010 | Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 15 March 2010 (2 pages) |
15 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
15 March 2010 | Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 15 March 2010 (2 pages) |
9 February 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 9 February 2010 (1 page) |
9 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 February 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 9 February 2010 (1 page) |
9 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 February 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 9 February 2010 (1 page) |
2 February 2010 | Incorporation (22 pages) |
2 February 2010 | Incorporation (22 pages) |