Hull
HU7 6BP
Director Name | Mr Kadeh Ismail |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 November 2019) |
Role | Operating Director |
Country of Residence | England |
Correspondence Address | 14 Palmerston Court Thornaby Stockton-On-Tees Cleveland TS17 6JU |
Director Name | Mr Rolandas Simkunas |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 20 March 2013(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 July 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 91a Long Street Thirsk North Yorkshire YO7 1AS |
Director Name | Mr Mindaugas Zubrickas |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 01 July 2013(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 67 Alfriston Close Hull HU7 6BP |
Telephone | 01845 868193 |
---|---|
Telephone region | Thirsk |
Registered Address | 14 Palmerston Court Thornaby Stockton-On-Tees TS17 6JU |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £1,236 |
Cash | £5,437 |
Current Liabilities | £4,301 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
5 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
3 January 2017 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
22 November 2016 | Registered office address changed from 67 Alfriston Close Bransholme Hull HU7 6BP to 14 Palmerston Court Thornaby Stockton-on-Tees TS17 6JU on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from 67 Alfriston Close Bransholme Hull HU7 6BP to 14 Palmerston Court Thornaby Stockton-on-Tees TS17 6JU on 22 November 2016 (1 page) |
15 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2016 | Micro company accounts made up to 31 July 2015 (1 page) |
19 February 2016 | Micro company accounts made up to 31 July 2015 (1 page) |
22 December 2015 | Termination of appointment of Mindaugas Zubrickas as a director on 30 November 2015 (1 page) |
22 December 2015 | Termination of appointment of Mindaugas Zubrickas as a director on 30 November 2015 (1 page) |
6 October 2015 | Appointment of Mr Kadeh Ismail as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Kadeh Ismail as a director on 1 October 2015 (2 pages) |
6 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
28 April 2015 | Micro company accounts made up to 31 July 2014 (1 page) |
28 April 2015 | Micro company accounts made up to 31 July 2014 (1 page) |
4 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
19 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
19 September 2013 | Registered office address changed from 91a Long Street Thirsk North Yorkshire YO7 1AS England on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from 91a Long Street Thirsk North Yorkshire YO7 1AS England on 19 September 2013 (1 page) |
19 September 2013 | Termination of appointment of Rolandas Simkunas as a director (1 page) |
19 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
19 September 2013 | Appointment of Mr Mindaugas Zubrickas as a director (2 pages) |
19 September 2013 | Appointment of Mr Mindaugas Zubrickas as a director (2 pages) |
19 September 2013 | Termination of appointment of Rolandas Simkunas as a director (1 page) |
7 June 2013 | Registered office address changed from 67 Alfriston Close Hull HU7 6BP England on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 67 Alfriston Close Hull HU7 6BP England on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 67 Alfriston Close Hull HU7 6BP England on 7 June 2013 (1 page) |
20 May 2013 | Termination of appointment of Mindaugas Zubrickas as a director (1 page) |
20 May 2013 | Termination of appointment of Mindaugas Zubrickas as a director (1 page) |
20 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Termination of appointment of Mindaugas Zubrickas as a director (1 page) |
17 May 2013 | Appointment of Mr Rolandas Simkunas as a director (2 pages) |
17 May 2013 | Appointment of Mr Rolandas Simkunas as a director (2 pages) |
17 May 2013 | Termination of appointment of Mindaugas Zubrickas as a director (1 page) |
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|