Middlesbrough
TS1 4JQ
Director Name | Mr Faraz Ahmad |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 209 Rotherhithe New Road London SE16 2BA |
Director Name | Mr Shahid Rafique |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 2015) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 120 Parliament Road Middlesbrough Cleveland TS1 4HZ |
Director Name | Mr Faraz Ahmad |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 13 May 2015(2 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 01 June 2015) |
Role | Business |
Country of Residence | England |
Correspondence Address | 120 Parliament Road Middlesbrough Cleveland TS1 4HZ |
Director Name | Mr Adil Saeed |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 September 2015(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 December 2018) |
Role | Business |
Country of Residence | England |
Correspondence Address | 146 Parliament Road Middlesbrough TS1 4JQ |
Director Name | Mr Faraz Ahmad |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2016(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 2018) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 146 Parliament Road Middlesbrough TS1 4JQ |
Registered Address | 146 Parliament Road Middlesbrough TS1 4JQ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Faraz Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,419 |
Cash | £657 |
Current Liabilities | £10,851 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 14 November 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 28 November 2021 (overdue) |
30 August 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
21 July 2022 | Voluntary strike-off action has been suspended (1 page) |
7 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2022 | Application to strike the company off the register (1 page) |
8 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
14 November 2020 | Confirmation statement made on 14 November 2020 with updates (3 pages) |
30 June 2020 | Notification of Faraz Ahmad as a person with significant control on 13 January 2018 (2 pages) |
30 June 2020 | Appointment of Mr Faraz Ahmad as a director on 13 January 2018 (2 pages) |
30 June 2020 | Termination of appointment of Adil Saeed as a director on 29 December 2018 (1 page) |
26 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
21 May 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
21 May 2020 | Withdraw the company strike off application (1 page) |
21 May 2020 | Micro company accounts made up to 31 August 2018 (2 pages) |
21 May 2020 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
9 March 2019 | Voluntary strike-off action has been suspended (1 page) |
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2019 | Cessation of Faraz Ahmad as a person with significant control on 12 January 2018 (1 page) |
21 January 2019 | Termination of appointment of Faraz Ahmad as a director on 12 January 2018 (1 page) |
17 January 2019 | Application to strike the company off the register (2 pages) |
28 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
14 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
3 February 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
3 February 2017 | Registered office address changed from 146 Ayresome Street Middlesbrough TS1 4NL England to 146 Parliament Road Middlesbrough TS1 4JQ on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from 146 Ayresome Street Middlesbrough TS1 4NL England to 146 Parliament Road Middlesbrough TS1 4JQ on 3 February 2017 (1 page) |
2 November 2016 | Appointment of Mr Faraz Ahmad as a director on 23 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Faraz Ahmad as a director on 23 October 2016 (2 pages) |
28 October 2016 | Registered office address changed from 209 Rotherhithe New Road London SE16 2BA to 146 Ayresome Street Middlesbrough TS1 4NL on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from 209 Rotherhithe New Road London SE16 2BA to 146 Ayresome Street Middlesbrough TS1 4NL on 28 October 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-05-04
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2015 | Appointment of Mr Adil Saeed as a director on 15 September 2015 (2 pages) |
16 November 2015 | Appointment of Mr Adil Saeed as a director on 15 September 2015 (2 pages) |
29 October 2015 | Termination of appointment of Shahid Rafique as a director on 15 September 2015 (1 page) |
29 October 2015 | Termination of appointment of Shahid Rafique as a director on 15 September 2015 (1 page) |
25 August 2015 | Termination of appointment of Faraz Ahmad as a director on 1 June 2015 (1 page) |
25 August 2015 | Termination of appointment of Faraz Ahmad as a director on 1 June 2015 (1 page) |
25 August 2015 | Termination of appointment of Faraz Ahmad as a director on 1 June 2015 (1 page) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Appointment of Mr Faraz Ahmad as a director on 13 May 2015 (2 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Appointment of Mr Faraz Ahmad as a director on 13 May 2015 (2 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
22 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 April 2014 | Appointment of Mr Shahid Rafique as a director (2 pages) |
21 April 2014 | Termination of appointment of Faraz Ahmad as a director (1 page) |
21 April 2014 | Termination of appointment of Faraz Ahmad as a director (1 page) |
21 April 2014 | Appointment of Mr Shahid Rafique as a director (2 pages) |
14 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
7 September 2012 | Director's details changed for Mr Faraz Ahmad on 7 September 2012 (2 pages) |
7 September 2012 | Registered office address changed from 125 Shelley Avenue Manor Park London E12 6PX England on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 125 Shelley Avenue Manor Park London E12 6PX England on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 125 Shelley Avenue Manor Park London E12 6PX England on 7 September 2012 (1 page) |
7 September 2012 | Director's details changed for Mr Faraz Ahmad on 7 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Faraz Ahmad on 7 September 2012 (2 pages) |
16 August 2012 | Incorporation
|
16 August 2012 | Incorporation
|