Thornaby
Stockton-On-Tees
TS17 6SG
Director Name | Mr Shajir Ali |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Hanover Parade The Glebe Stockton-On-Tees TS20 1RF |
Director Name | Mr Belal Ahmed |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 July 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Hanover Parade The Glebe Stockton-On-Tees TS20 1RF |
Director Name | Mr Shajir Ali |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 03 September 2018) |
Role | Takeaway Manager |
Country of Residence | England |
Correspondence Address | Hanover Parade The Glebe Stockton-On-Tees TS20 1RF |
Director Name | Mr Shuhel Ahmed |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(6 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 July 2019) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | Hanover Parade The Glebe Stockton-On-Tees TS20 1RF |
Telephone | 01642 555565 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Redheugh House Thornaby Place Thornaby Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
1 at £1 | Shajir Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,175 |
Cash | £500 |
Current Liabilities | £3,676 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
17 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
17 March 2020 | Registered office address changed from Hanover Parade the Glebe Stockton-on-Tees TS20 1RF to Redheugh House Thornaby Place Thornaby Stockton-on-Tees TS17 6SG on 17 March 2020 (2 pages) |
14 March 2020 | Statement of affairs (8 pages) |
14 March 2020 | Appointment of a voluntary liquidator (3 pages) |
14 March 2020 | Resolutions
|
25 September 2019 | Termination of appointment of Shuhel Ahmed as a director on 22 July 2019 (1 page) |
25 September 2019 | Notification of Belal Ahmed as a person with significant control on 22 July 2019 (2 pages) |
25 September 2019 | Appointment of Mr Belal Ahmed as a director on 22 July 2019 (2 pages) |
25 September 2019 | Cessation of Shuhel Ahmed as a person with significant control on 22 July 2019 (1 page) |
22 August 2019 | Cessation of Belal Ahmed as a person with significant control on 22 July 2019 (1 page) |
22 August 2019 | Appointment of Mr Shuhel Ahmed as a director on 22 July 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
22 August 2019 | Notification of Shuhel Ahmed as a person with significant control on 22 July 2019 (2 pages) |
22 August 2019 | Termination of appointment of Belal Ahmed as a director on 22 July 2019 (1 page) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
19 December 2018 | Termination of appointment of Shajir Ali as a director on 3 September 2018 (1 page) |
17 December 2018 | Notification of Belal Ahmed as a person with significant control on 1 March 2018 (2 pages) |
17 December 2018 | Cessation of Shajir Ali as a person with significant control on 17 December 2018 (1 page) |
11 September 2018 | Notification of Shajir Ali as a person with significant control on 3 September 2018 (2 pages) |
11 September 2018 | Appointment of Mr Shajir Ali as a director on 3 September 2018 (2 pages) |
3 September 2018 | Termination of appointment of Shajir Ali as a director on 1 March 2018 (1 page) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
24 May 2018 | Cessation of Shajir Ali as a person with significant control on 1 March 2018 (1 page) |
24 May 2018 | Appointment of Mr Belal Ahmed as a director on 1 March 2018 (2 pages) |
24 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
10 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
24 August 2012 | Incorporation (36 pages) |
24 August 2012 | Incorporation (36 pages) |