Brookfield
Middlesbrough
Cleveland
TS5 8EE
Director Name | Mr Som Amir Emadi |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48a High Street Yarm TS15 9AH |
Telephone | 01642 780142 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 48a High Street Yarm TS15 9AH |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
1 at £1 | Marcus Zol Emadi 50.00% Ordinary |
---|---|
1 at £1 | Som Amir Emadi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£403 |
Current Liabilities | £998 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2018 | Voluntary strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2018 | Application to strike the company off the register (3 pages) |
20 September 2017 | Director's details changed for Mr Marcus Zol Emadi on 13 July 2017 (3 pages) |
20 September 2017 | Restoration by order of the court (3 pages) |
20 September 2017 | Restoration by order of the court (3 pages) |
20 September 2017 | Director's details changed for Mr Marcus Zol Emadi on 13 July 2017 (3 pages) |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (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) |
19 February 2016 | Application to strike the company off the register (3 pages) |
19 February 2016 | Application to strike the company off the register (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
2 October 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
2 October 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
14 April 2014 | Termination of appointment of Som Emadi as a director
|
14 April 2014 | Termination of appointment of Som Emadi as a director
|
5 March 2014 | Termination of appointment of Som Emadi as a director (1 page) |
5 March 2014 | Termination of appointment of Som Emadi as a director (1 page) |
3 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
27 September 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
27 September 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
2 January 2013 | Incorporation
|
2 January 2013 | Incorporation
|