Company NamePlanet Citizens Limited
DirectorRehana Akhtar
Company StatusActive - Proposal to Strike off
Company Number09310375
CategoryPrivate Limited Company
Incorporation Date13 November 2014(9 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Rehana Akhtar
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(6 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Station Road
Ushaw Moor
Durham
DH7 7PY
Director NameMr David Ray
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Quarryheads Lane
Durham
DH1 3DY
Director NameMr Stewart Dawson
Date of BirthMay 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 2018(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House 23 Quarryheads Lane
Durham
DH1 3DY
Director NameMr Syed Jaharul Islam
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2020(5 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 December 2020)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Otto Terrace
Sunderland
SR2 7LR

Location

Registered Address45 Station Road
Ushaw Moor
Durham
DH7 7PY
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardDeerness
Built Up AreaUshaw Moor

Shareholders

25 at £1Craig Liddle
20.00%
Ordinary
25 at £1Mark Dawson
20.00%
Ordinary
25 at £1Paul Dawson
20.00%
Ordinary
25 at £1Stewart Dawson
20.00%
Ordinary
25 at £1Thomas Dawson
20.00%
Ordinary

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return19 August 2022 (1 year, 7 months ago)
Next Return Due2 September 2023 (overdue)

Filing History

5 January 2021Termination of appointment of Syed Jaharul Islam as a director on 10 December 2020 (1 page)
10 December 2020Appointment of Mrs Rehana Akhtar as a director on 10 December 2020 (2 pages)
27 August 2020Micro company accounts made up to 30 November 2019 (6 pages)
19 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
16 June 2020Registered office address changed from 23 Quarryheads Lane Durham DH1 3DY England to 3 Whitfield Court Meadowfield Industrial Estate Durham DH7 8XL on 16 June 2020 (1 page)
5 June 2020Termination of appointment of Stewart Dawson as a director on 1 June 2020 (1 page)
5 June 2020Notification of Syed Jaharul Islam as a person with significant control on 1 June 2020 (2 pages)
5 June 2020Cessation of Stewart Dawson as a person with significant control on 1 June 2020 (1 page)
5 June 2020Termination of appointment of David Ray as a director on 1 June 2020 (1 page)
5 June 2020Cessation of David Ray as a person with significant control on 1 June 2020 (1 page)
26 May 2020Appointment of Mr Syed Jaharul Islam as a director on 21 May 2020 (2 pages)
27 March 2020Registered office address changed from 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY to 23 Quarryheads Lane Durham DH1 3DY on 27 March 2020 (1 page)
28 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
22 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
5 December 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
10 October 2018Notification of Stewart Dawson as a person with significant control on 10 October 2018 (2 pages)
10 October 2018Appointment of Mr Stewart Dawson as a director on 10 October 2018 (2 pages)
5 October 2018Notification of David Ray as a person with significant control on 3 August 2018 (2 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
3 August 2018Termination of appointment of Stewart Dawson as a director on 3 August 2018 (1 page)
3 August 2018Cessation of Stewart Dawson as a person with significant control on 3 August 2018 (1 page)
3 August 2018Appointment of Mr David Ray as a director on 3 August 2018 (2 pages)
29 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
27 January 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
4 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 125
(4 pages)
4 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 125
(4 pages)
13 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-13
  • GBP 125
(31 pages)
13 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-13
  • GBP 125
(31 pages)