Yarm
Cleveland
TS15 9TN
Director Name | Dr Dissanayake Hitihamu |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2013(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 27 Davenport Road Yarm Cleveland TS15 9TN |
Secretary Name | Mr Mobeen Anjim Mehdi |
---|---|
Status | Resigned |
Appointed | 27 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Davenport Road Yarm Cleveland TS15 9TN |
Registered Address | 27 Davenport Road Yarm Cleveland TS15 9TN |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,875 |
Cash | £6,025 |
Current Liabilities | £313,400 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2016 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
Next Return Due | 11 July 2017 (overdue) |
---|
1 October 2019 | Restoration by order of the court (2 pages) |
---|---|
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
16 March 2016 | Voluntary strike-off action has been suspended (1 page) |
16 March 2016 | Voluntary strike-off action has been suspended (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (3 pages) |
20 February 2016 | Application to strike the company off the register (3 pages) |
10 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
6 June 2015 | Total exemption full accounts made up to 30 June 2014 (3 pages) |
6 June 2015 | Total exemption full accounts made up to 30 June 2014 (3 pages) |
10 December 2014 | Termination of appointment of Mobeen Anjim Mehdi as a secretary on 30 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Mobeen Anjim Mehdi as a secretary on 30 November 2014 (1 page) |
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 October 2013 | Registered office address changed from 6 Mount Stewart Wynyard Billingham Cleveland TS22 5QN England on 23 October 2013 (1 page) |
23 October 2013 | Appointment of Dr Dissanayake Hitihamu as a director (2 pages) |
23 October 2013 | Registered office address changed from 6 Mount Stewart Wynyard Billingham Cleveland TS22 5QN England on 23 October 2013 (1 page) |
23 October 2013 | Appointment of Dr Dissanayake Hitihamu as a director (2 pages) |
22 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
27 June 2012 | Incorporation
|
27 June 2012 | Incorporation
|