Middlesbrough
TS1 4AD
Director Name | Mr Konstantin Nemchukov |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Floor 124 Baker Street London W1U 6TY |
Director Name | Mr William Wood |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 School Crescent Dewsbury West Yorkshire WF13 4RS |
Director Name | Mr Thomas Jacques |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 3, 31b Borough Road Middlesbrough TS1 4AD |
Director Name | Mr Mohammed Imran Sadiq |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26a Dovecot Street F1, 1st Floor Stockton-On-Tees Cleveland TS18 1LN |
Director Name | Mr Amjed Ali |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26a Dovecot Street F1, 1st Floor Stockton-On-Tees Cleveland TS18 1LN |
Registered Address | Office 3, 31b Borough Road Middlesbrough TS1 4AD |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
100 at £1 | Mohammed Sadiq 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 12 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 26 February 2024 (overdue) |
10 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
9 May 2020 | Termination of appointment of Thomas Jacques as a director on 4 May 2020 (1 page) |
16 April 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
16 April 2020 | Registered office address changed from 26a Dovecot Street F1, 1st Floor Stockton-on-Tees Cleveland TS18 1LN England to Office 3, 31B Borough Road Middlesbrough TS1 4AD on 16 April 2020 (1 page) |
2 August 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
5 February 2019 | Appointment of Mr Paul Johnson as a director on 2 February 2019 (2 pages) |
5 February 2019 | Notification of Paul Johnson as a person with significant control on 2 February 2019 (2 pages) |
9 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2018 | Termination of appointment of Amjed Ali as a director on 10 May 2018 (1 page) |
20 April 2018 | Cessation of Thomas Jacques as a person with significant control on 5 April 2018 (1 page) |
20 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
5 April 2018 | Appointment of Mr Amjed Ali as a director on 1 April 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
6 August 2017 | Termination of appointment of Mohammed Imran Sadiq as a director on 1 August 2017 (1 page) |
6 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
6 August 2017 | Termination of appointment of Mohammed Imran Sadiq as a director on 1 August 2017 (1 page) |
6 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
31 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 March 2016 | Director's details changed for Mr Mohammed Imran Sadiq on 1 January 2016 (2 pages) |
29 March 2016 | Director's details changed for Mr Mohammed Imran Sadiq on 1 January 2016 (2 pages) |
28 March 2016 | Registered office address changed from 176 Trinity Street Huddersfield HD1 4DX to 26a Dovecot Street F1, 1st Floor Stockton-on-Tees Cleveland TS18 1LN on 28 March 2016 (1 page) |
28 March 2016 | Appointment of Mr Thomas Jacques as a director on 28 February 2014 (2 pages) |
28 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 March 2016 | Registered office address changed from 176 Trinity Street Huddersfield HD1 4DX to 26a Dovecot Street F1, 1st Floor Stockton-on-Tees Cleveland TS18 1LN on 28 March 2016 (1 page) |
28 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 March 2016 | Appointment of Mr Thomas Jacques as a director on 28 February 2014 (2 pages) |
1 September 2015 | Appointment of Mr Mohammed Imran Sadiq as a director on 1 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Mohammed Imran Sadiq as a director on 1 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Mohammed Imran Sadiq as a director on 1 August 2015 (2 pages) |
1 September 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
31 August 2015 | Termination of appointment of William Wood as a director on 1 August 2015 (1 page) |
31 August 2015 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY to 176 Trinity Street Huddersfield HD1 4DX on 31 August 2015 (1 page) |
31 August 2015 | Termination of appointment of William Wood as a director on 1 August 2015 (1 page) |
31 August 2015 | Termination of appointment of William Wood as a director on 1 August 2015 (1 page) |
31 August 2015 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY to 176 Trinity Street Huddersfield HD1 4DX on 31 August 2015 (1 page) |
18 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
17 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Appointment of Mr William Wood as a director (2 pages) |
4 March 2014 | Termination of appointment of Konstantin Nemchukov as a director (1 page) |
4 March 2014 | Appointment of Mr William Wood as a director (2 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Termination of appointment of Konstantin Nemchukov as a director (1 page) |
5 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (3 pages) |
5 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
5 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
5 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (3 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|