Company NameFaleeva Essentials Ltd
DirectorPaul Johnson
Company StatusActive - Proposal to Strike off
Company Number07817317
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Paul Johnson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2019(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 3, 31b Borough Road
Middlesbrough
TS1 4AD
Director NameMr Konstantin Nemchukov
Date of BirthMarch 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Floor
124 Baker Street
London
W1U 6TY
Director NameMr William Wood
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 School Crescent
Dewsbury
West Yorkshire
WF13 4RS
Director NameMr Thomas Jacques
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 3, 31b Borough Road
Middlesbrough
TS1 4AD
Director NameMr Mohammed Imran Sadiq
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26a Dovecot Street
F1, 1st Floor
Stockton-On-Tees
Cleveland
TS18 1LN
Director NameMr Amjed Ali
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(6 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26a Dovecot Street
F1, 1st Floor
Stockton-On-Tees
Cleveland
TS18 1LN

Location

Registered AddressOffice 3, 31b Borough Road
Middlesbrough
TS1 4AD
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Shareholders

100 at £1Mohammed Sadiq
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 February 2023 (1 year, 2 months ago)
Next Return Due26 February 2024 (overdue)

Filing History

10 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
9 May 2020Termination of appointment of Thomas Jacques as a director on 4 May 2020 (1 page)
16 April 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
16 April 2020Registered 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 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
5 February 2019Appointment of Mr Paul Johnson as a director on 2 February 2019 (2 pages)
5 February 2019Notification of Paul Johnson as a person with significant control on 2 February 2019 (2 pages)
9 October 2018Compulsory strike-off action has been discontinued (1 page)
8 October 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
17 May 2018Termination of appointment of Amjed Ali as a director on 10 May 2018 (1 page)
20 April 2018Cessation of Thomas Jacques as a person with significant control on 5 April 2018 (1 page)
20 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
5 April 2018Appointment of Mr Amjed Ali as a director on 1 April 2018 (2 pages)
8 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
6 August 2017Termination of appointment of Mohammed Imran Sadiq as a director on 1 August 2017 (1 page)
6 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
6 August 2017Termination of appointment of Mohammed Imran Sadiq as a director on 1 August 2017 (1 page)
6 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
31 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
29 March 2016Director's details changed for Mr Mohammed Imran Sadiq on 1 January 2016 (2 pages)
29 March 2016Director's details changed for Mr Mohammed Imran Sadiq on 1 January 2016 (2 pages)
28 March 2016Registered 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 2016Appointment of Mr Thomas Jacques as a director on 28 February 2014 (2 pages)
28 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 March 2016Registered 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 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 March 2016Appointment of Mr Thomas Jacques as a director on 28 February 2014 (2 pages)
1 September 2015Appointment of Mr Mohammed Imran Sadiq as a director on 1 August 2015 (2 pages)
1 September 2015Appointment of Mr Mohammed Imran Sadiq as a director on 1 August 2015 (2 pages)
1 September 2015Appointment of Mr Mohammed Imran Sadiq as a director on 1 August 2015 (2 pages)
1 September 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
31 August 2015Termination of appointment of William Wood as a director on 1 August 2015 (1 page)
31 August 2015Registered 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 2015Termination of appointment of William Wood as a director on 1 August 2015 (1 page)
31 August 2015Termination of appointment of William Wood as a director on 1 August 2015 (1 page)
31 August 2015Registered 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 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015Compulsory strike-off action has been discontinued (1 page)
17 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Appointment of Mr William Wood as a director (2 pages)
4 March 2014Termination of appointment of Konstantin Nemchukov as a director (1 page)
4 March 2014Appointment of Mr William Wood as a director (2 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Termination of appointment of Konstantin Nemchukov as a director (1 page)
5 November 2013Annual return made up to 20 October 2013 with a full list of shareholders (3 pages)
5 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 November 2013Annual return made up to 20 October 2013 with a full list of shareholders (3 pages)
1 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
1 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)