Darlington
Durham
DL3 7SD
Director Name | Ms Faima Begum |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 New Street Sleaford NG34 7HG |
Registered Address | C/O Robson Scott Associates 49 Duke Street Darlington Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
1 at £1 | Faima Begum 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 March 2023 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
14 March 2022 | Liquidators' statement of receipts and payments to 28 January 2022 (14 pages) |
25 March 2021 | Liquidators' statement of receipts and payments to 28 January 2021 (11 pages) |
4 February 2020 | Registered office address changed from A 17 Newark Road Sleaford NG34 8ET to C/O Robson Scott Associates 49 Duke Street Darlington Durham DL3 7SD on 4 February 2020 (2 pages) |
3 February 2020 | Statement of affairs (8 pages) |
3 February 2020 | Appointment of a voluntary liquidator (3 pages) |
3 February 2020 | Resolutions
|
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 April 2017 | Voluntary strike-off action has been suspended (1 page) |
12 April 2017 | Voluntary strike-off action has been suspended (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2017 | Application to strike the company off the register (3 pages) |
3 April 2017 | Application to strike the company off the register (3 pages) |
1 December 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
25 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
5 March 2014 | Appointment of Mahmudur Rahman as a director (2 pages) |
5 March 2014 | Appointment of Mahmudur Rahman as a director (2 pages) |
4 March 2014 | Termination of appointment of Faima Begum as a director (1 page) |
4 March 2014 | Termination of appointment of Faima Begum as a director (1 page) |
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|