Company NameIphone Fix Online Limited
DirectorSadia Haider
Company StatusActive - Proposal to Strike off
Company Number09255031
CategoryPrivate Limited Company
Incorporation Date8 October 2014(9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameMrs Sadia Haider
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Kings Road
North Ormesby
Middlesbrough
TS3 6NG
Secretary NameMrs Sadia Haider
StatusCurrent
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address11a Kings Road
North Ormesby
Middlesbrough
TS3 6NG
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Tayyab Tasnim Haider
Date of BirthFebruary 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Kings Road
North Ormesby
Middlesbrough
Cleveland
TS3 6NG

Location

Registered Address11a Kings Road
North Ormesby
Middlesbrough
TS3 6NG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNorth Ormesby
Built Up AreaTeesside

Accounts

Latest Accounts31 October 2020 (3 years, 1 month ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return6 October 2021 (2 years, 2 months ago)
Next Return Due20 October 2022 (overdue)

Filing History

9 December 2020Termination of appointment of Tayyab Tasnim Haider as a director on 9 December 2020 (1 page)
23 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
3 June 2020Micro company accounts made up to 31 October 2019 (4 pages)
15 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 October 2018 (4 pages)
11 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
1 June 2017Appointment of Mr Tayyab Tasnim Haider as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Tayyab Tasnim Haider as a director on 1 June 2017 (2 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
4 March 2015Registered office address changed from 18a Kings Road North Ormesby Middlesbrough Cleveland TS3 6NF to 11a Kings Road North Ormesby Middlesbrough Cleveland TS3 6NG on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 18a Kings Road North Ormesby Middlesbrough Cleveland TS3 6NF to 11a Kings Road North Ormesby Middlesbrough Cleveland TS3 6NG on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 18a Kings Road North Ormesby Middlesbrough Cleveland TS3 6NF to 11a Kings Road North Ormesby Middlesbrough Cleveland TS3 6NG on 4 March 2015 (1 page)
28 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
24 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 100
(3 pages)
24 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 100
(3 pages)
24 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 100
(3 pages)
15 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 100
(3 pages)
15 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 100
(3 pages)
15 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 100
(3 pages)
9 October 2014Appointment of Mrs Sadia Haider as a director on 8 October 2014 (2 pages)
9 October 2014Appointment of Mrs Sadia Haider as a director on 8 October 2014 (2 pages)
9 October 2014Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom to 18a Kings Road North Ormesby Middlesbrough Cleveland TS3 6NF on 9 October 2014 (1 page)
9 October 2014Appointment of Mrs Sadia Haider as a secretary on 8 October 2014 (2 pages)
9 October 2014Appointment of Mrs Sadia Haider as a secretary on 8 October 2014 (2 pages)
9 October 2014Appointment of Mrs Sadia Haider as a director on 8 October 2014 (2 pages)
9 October 2014Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom to 18a Kings Road North Ormesby Middlesbrough Cleveland TS3 6NF on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom to 18a Kings Road North Ormesby Middlesbrough Cleveland TS3 6NF on 9 October 2014 (1 page)
9 October 2014Appointment of Mrs Sadia Haider as a secretary on 8 October 2014 (2 pages)
8 October 2014Termination of appointment of Osker Heiman as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Osker Heiman as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Osker Heiman as a director on 8 October 2014 (1 page)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 1
(20 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 1
(20 pages)