Middlesbrough
TS2 1AE
Director Name | Mr Ankur Grover |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 January 2014(same day as company formation) |
Role | Businessman |
Country of Residence | Other |
Correspondence Address | 10/904 Gh-4 Orange Country Ahinsa Khand - Indipuram Ghaziabad 201014 |
Director Name | Mr Masroor Ahmad Khan Lodi |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 January 2014(same day as company formation) |
Role | Businessman |
Country of Residence | Other |
Correspondence Address | B-14/A 3rd Floor Abul Fazal Enclave 1 Near Rafi Complex, Jamia Nagar 110025 |
Director Name | Mr Istvan Aurelian Kovacs |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 07 February 2014(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Costa Street Middlesbrough Cleveland TS1 4PJ |
Director Name | Mrs Anita Benge |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(1 year after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 May 2015) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Watch Oak Business Centre Chain Lane Battle TN33 0GB |
Director Name | Miss Nicole Pickering |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 December 2015) |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | Unit 8 Watch Oak Business Centre Chain Lane Battle TN33 0GB |
Director Name | Mr Garry Race |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(1 year, 5 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8 Watch Oak Business Centre Chain Lane Battle TN33 0GB |
Director Name | Mr John Pratt |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(1 year, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2015) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Unit 8 Watch Oak Business Centre Chain Lane Battle TN33 0GB |
Director Name | Mr Mohammed Khalid Chaudary |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 February 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 60 Pickles Lane Bradford West Yorkshire BD7 4DN |
Director Name | Mr Jean Selvaratnan |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2016(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 85 Costa Street Middlesbrough Cleveland TS1 4PJ |
Director Name | Mr Aydin Ozer |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(3 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 August 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Boho One Bridge Street West Middlesbrough TS2 1AE |
Registered Address | Boho One Bridge Street West Middlesbrough TS2 1AE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2017 | Registered office address changed from 85 Costa Street Middlesbrough Cleveland TS1 4PJ England to Boho One Bridge Street West Middlesbrough TS2 1AE on 7 August 2017 (1 page) |
7 August 2017 | Cessation of Aydin Ozer as a person with significant control on 1 May 2017 (1 page) |
7 August 2017 | Termination of appointment of Aydin Ozer as a director on 1 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Istvan Aurelian Kovacs as a director on 18 January 2017 (2 pages) |
7 August 2017 | Registered office address changed from 85 Costa Street Middlesbrough Cleveland TS1 4PJ England to Boho One Bridge Street West Middlesbrough TS2 1AE on 7 August 2017 (1 page) |
7 August 2017 | Cessation of Aydin Ozer as a person with significant control on 1 May 2017 (1 page) |
7 August 2017 | Notification of Istvan Aurelian Kovacs as a person with significant control on 1 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Aydin Ozer as a director on 1 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Istvan Aurelian Kovacs as a director on 18 January 2017 (2 pages) |
7 August 2017 | Notification of Istvan Aurelian Kovacs as a person with significant control on 1 August 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
11 May 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
11 May 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
31 January 2017 | Termination of appointment of Istvan Aurelian Kovacs as a director on 18 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Istvan Aurelian Kovacs as a director on 18 January 2017 (1 page) |
31 January 2017 | Appointment of Mr Aydin Ozer as a director on 18 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Aydin Ozer as a director on 18 January 2017 (2 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Termination of appointment of Mohammed Khalid Chaudary as a director on 1 February 2016 (1 page) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Termination of appointment of Mohammed Khalid Chaudary as a director on 1 February 2016 (1 page) |
5 May 2016 | Termination of appointment of Jean Selvaratnan as a director on 1 February 2016 (1 page) |
5 May 2016 | Termination of appointment of Jean Selvaratnan as a director on 1 February 2016 (1 page) |
11 April 2016 | Second filing of AP01 previously delivered to Companies House
|
11 April 2016 | Second filing of AP01 previously delivered to Companies House
|
15 March 2016 | Registered office address changed from 60 Pickles Lane Bradford West Yorkshire BD7 4DN to 85 Costa Street Middlesbrough Cleveland TS1 4PJ on 15 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Istvan Aurelian Kovacs as a director on 7 December 2015
|
15 March 2016 | Appointment of Mr Istvan Aurelian Kovacs as a director on 7 December 2015
|
15 March 2016 | Registered office address changed from 60 Pickles Lane Bradford West Yorkshire BD7 4DN to 85 Costa Street Middlesbrough Cleveland TS1 4PJ on 15 March 2016 (1 page) |
8 February 2016 | Appointment of Mr Jean Selvaratnan as a director on 1 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Jean Selvaratnan as a director on 1 February 2016 (2 pages) |
8 December 2015 | Appointment of Mr Mohammed Khalid Chaudary as a director on 7 December 2015 (2 pages) |
8 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Appointment of Mr Mohammed Khalid Chaudary as a director on 7 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Mohammed Khalid Chaudary as a director on 7 December 2015 (2 pages) |
8 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
7 December 2015 | Termination of appointment of John Pratt as a director on 1 October 2015 (1 page) |
7 December 2015 | Termination of appointment of Nicole Pickering as a director on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Nicole Pickering as a director on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Nicole Pickering as a director on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from Unit 8 Watch Oak Business Centre Chain Lane Battle TN33 0GB to 60 Pickles Lane Bradford West Yorkshire BD7 4DN on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from Unit 8 Watch Oak Business Centre Chain Lane Battle TN33 0GB to 60 Pickles Lane Bradford West Yorkshire BD7 4DN on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from Unit 8 Watch Oak Business Centre Chain Lane Battle TN33 0GB to 60 Pickles Lane Bradford West Yorkshire BD7 4DN on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of John Pratt as a director on 1 October 2015 (1 page) |
7 December 2015 | Termination of appointment of John Pratt as a director on 1 October 2015 (1 page) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 August 2015 | Appointment of Mr John Pratt as a director on 1 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr John Pratt as a director on 1 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Garry Race as a director on 1 August 2015 (1 page) |
18 August 2015 | Appointment of Mr John Pratt as a director on 1 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Garry Race as a director on 1 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Garry Race as a director on 1 August 2015 (1 page) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
13 July 2015 | Director's details changed for Mr Gary Race on 13 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Gary Race as a director on 13 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Gary Race on 13 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Gary Race as a director on 13 July 2015 (2 pages) |
14 May 2015 | Termination of appointment of Anita Benge as a director on 14 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Anita Benge as a director on 14 May 2015 (1 page) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Appointment of Miss Nicole Pickering as a director on 14 May 2015 (2 pages) |
14 May 2015 | Appointment of Miss Nicole Pickering as a director on 14 May 2015 (2 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
6 May 2015 | Appointment of Mrs Anita Benge as a director on 15 January 2015 (2 pages) |
6 May 2015 | Termination of appointment of Ankur Grover as a director on 15 January 2015 (1 page) |
6 May 2015 | Termination of appointment of Masroor Ahmad Khan Lodi as a director on 15 January 2015 (1 page) |
6 May 2015 | Termination of appointment of Ankur Grover as a director on 15 January 2015 (1 page) |
6 May 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Appointment of Mrs Anita Benge as a director on 15 January 2015 (2 pages) |
6 May 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Termination of appointment of Masroor Ahmad Khan Lodi as a director on 15 January 2015 (1 page) |
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|