Suite 1
Middlesbrough
TS1 3QX
Director Name | Mr Christopher Rhodes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 First Floor 308 Linthorpe Road Middlesbrough TS1 3QX |
Director Name | Mr Asad Raza Mirza |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hainault House Billet Road Romford RM6 5SX |
Registered Address | 308 Linthorpe Road Suite 1 Middlesbrough TS1 3QX |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
4 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 December 2017 | Registered office address changed from Hainault House Billet Road Romford RM6 5SX England to 308 Linthorpe Road Suite 1 Middlesbrough TS1 3QX on 9 December 2017 (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
21 September 2017 | Registered office address changed from 30 Claremont Road Smethwick B66 4JY England to Hainault House Billet Road Romford RM6 5SX on 21 September 2017 (1 page) |
21 September 2017 | Appointment of Mr Peter Goldberg as a director on 7 September 2017 (2 pages) |
21 September 2017 | Notification of Peter Goldberg as a person with significant control on 7 September 2017 (2 pages) |
21 September 2017 | Notification of Peter Goldberg as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Peter Goldberg as a director on 7 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of Asad Raza Mirza as a director on 8 September 2017 (1 page) |
21 September 2017 | Registered office address changed from 30 Claremont Road Smethwick B66 4JY England to Hainault House Billet Road Romford RM6 5SX on 21 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Asad Raza Mirza as a director on 8 September 2017 (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Termination of appointment of Christopher Rhodes as a director on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Christopher Rhodes as a director on 27 February 2017 (1 page) |
27 February 2017 | Appointment of Mr Asad Raza Mirza as a director on 27 February 2017 (2 pages) |
27 February 2017 | Registered office address changed from Suite 1 First Floor 308 Linthorpe Road Middlesbrough TS1 3QX to 30 Claremont Road Smethwick B66 4JY on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from Suite 1 First Floor 308 Linthorpe Road Middlesbrough TS1 3QX to 30 Claremont Road Smethwick B66 4JY on 27 February 2017 (1 page) |
27 February 2017 | Appointment of Mr Asad Raza Mirza as a director on 27 February 2017 (2 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
22 June 2016 | Registered office address changed from 71 Aylesbury Crescent Slough SL1 3ER United Kingdom to Suite 1 First Floor 308 Linthorpe Road Middlesbrough TS1 3QX on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 71 Aylesbury Crescent Slough SL1 3ER United Kingdom to Suite 1 First Floor 308 Linthorpe Road Middlesbrough TS1 3QX on 22 June 2016 (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|