Sheffield
South Yorkshire
S11 9BJ
Director Name | Mr Mubin Saleh |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | North Church Business Centre 84 Queen Street Sheffield S1 2DW |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Next Accounts Due | 11 January 2015 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 April |
1 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2017 | Final Gazette dissolved following liquidation (1 page) |
1 February 2017 | Insolvency:liquidators final progress report to 19/01/2017 (12 pages) |
1 February 2017 | Notice of final account prior to dissolution (1 page) |
1 February 2017 | Notice of final account prior to dissolution (1 page) |
1 February 2017 | Insolvency:liquidators final progress report to 19/01/2017 (12 pages) |
23 January 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 January 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 January 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 January 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 January 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 January 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 January 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 January 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 January 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 January 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 January 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 January 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 March 2016 | Registered office address changed from Suite 8 North Church Business Centre 84 Queen Street Sheffield S1 2TW to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 17 March 2016 (2 pages) |
17 March 2016 | Registered office address changed from Suite 8 North Church Business Centre 84 Queen Street Sheffield S1 2TW to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 17 March 2016 (2 pages) |
16 March 2016 | Appointment of a liquidator (1 page) |
16 March 2016 | Appointment of a liquidator (1 page) |
21 January 2016 | Order of court to wind up (2 pages) |
21 January 2016 | Order of court to wind up (2 pages) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
1 November 2013 | Registered office address changed from Suite 7a North Church Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW United Kingdom on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from Suite 7a North Church Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW United Kingdom on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from Suite 7a North Church Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW United Kingdom on 1 November 2013 (1 page) |
20 August 2013 | Company name changed regions management LIMITED\certificate issued on 20/08/13
|
20 August 2013 | Company name changed regions management LIMITED\certificate issued on 20/08/13
|
20 August 2013 | Change of name notice (2 pages) |
20 August 2013 | Change of name notice (2 pages) |
13 August 2013 | Registered office address changed from North Church Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from North Church Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 13 August 2013 (1 page) |
18 June 2013 | Appointment of Avais Janger as a director (3 pages) |
18 June 2013 | Appointment of Avais Janger as a director (3 pages) |
11 June 2013 | Termination of appointment of Mubin Saleh as a director (2 pages) |
11 June 2013 | Termination of appointment of Mubin Saleh as a director (2 pages) |
11 April 2013 | Incorporation
|
11 April 2013 | Incorporation
|