Stockton On Tees
TS17 7HF
Director Name | Mr Masood Rahman |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Balmoral Avenue Cleveland TS17 7JP |
Website | www.roofstylecoatingsuk.co.uk |
---|
Registered Address | Shackleton House Falcon Court Preston Farm Stockton-On-Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
50 at £1 | Imran Rahman 50.00% Ordinary |
---|---|
50 at £1 | Zaeem Yakub 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £178,960 |
Cash | £170,337 |
Current Liabilities | £282,946 |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2014 | Final Gazette dissolved following liquidation (1 page) |
26 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
26 March 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
20 September 2013 | Registered office address changed from 15a Yarm Street Stockton-on-Tees Cleveland TS18 3DS United Kingdom on 20 September 2013 (2 pages) |
20 September 2013 | Registered office address changed from 15a Yarm Street Stockton-on-Tees Cleveland TS18 3DS United Kingdom on 20 September 2013 (2 pages) |
16 September 2013 | Appointment of a voluntary liquidator (1 page) |
16 September 2013 | Resolutions
|
16 September 2013 | Statement of affairs with form 4.19 (7 pages) |
16 September 2013 | Statement of affairs with form 4.19 (7 pages) |
16 September 2013 | Appointment of a voluntary liquidator (1 page) |
16 September 2013 | Resolutions
|
23 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
23 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
23 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
21 December 2011 | Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page) |
21 December 2011 | Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Termination of appointment of Masood Rahman as a director (1 page) |
25 July 2011 | Termination of appointment of Masood Rahman as a director (1 page) |
25 July 2011 | Registered office address changed from Suite 127 Stockton Business Centre 70-74 Brunswick Street Stockton on Tees TS18 1DW England on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from Suite 127 Stockton Business Centre 70-74 Brunswick Street Stockton on Tees TS18 1DW England on 25 July 2011 (1 page) |
2 September 2010 | Incorporation
|
2 September 2010 | Incorporation
|