Darlington
Durham
DL3 9PB
Director Name | Mr Majed Hamdan Al Mousa |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 31 December 2015(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 June 2020) |
Role | Investor |
Country of Residence | Saudi Arabia |
Correspondence Address | 54 Bondgate Darlington County Durham DL3 7JJ |
Registered Address | 54 Bondgate Darlington County Durham DL3 7JJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Victor Boulton 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
23 June 2020 | Termination of appointment of Majed Hamdan Al Mousa as a director on 23 June 2020 (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 July 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 June 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 July 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
13 January 2016 | Appointment of Mr Majed Hamdan Al Mousa as a director on 31 December 2015 (2 pages) |
13 January 2016 | Appointment of Mr Majed Hamdan Al Mousa as a director on 31 December 2015 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | Company name changed downunder properties pty LTD\certificate issued on 08/09/15
|
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | Company name changed downunder properties pty LTD\certificate issued on 08/09/15
|
7 September 2015 | Registered office address changed from 47 Coniscliffe Road Darlington Durham DL3 7EH to 54 Bondgate Darlington County Durham DL3 7JJ on 7 September 2015 (1 page) |
7 September 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Registered office address changed from 47 Coniscliffe Road Darlington Durham DL3 7EH to 54 Bondgate Darlington County Durham DL3 7JJ on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 47 Coniscliffe Road Darlington Durham DL3 7EH to 54 Bondgate Darlington County Durham DL3 7JJ on 7 September 2015 (1 page) |
7 September 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
8 May 2014 | Registered office address changed from 39 Pierremont Crescent Darlington Durham DL3 9PB England on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from 39 Pierremont Crescent Darlington Durham DL3 9PB England on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from 39 Pierremont Crescent Darlington Durham DL3 9PB England on 8 May 2014 (2 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
20 March 2012 | Incorporation
|
20 March 2012 | Incorporation
|
20 March 2012 | Incorporation
|