Thornaby
Stockton-On-Tees
Cleveland
TS17 8GJ
Director Name | Mr Dilawar Singh |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 21 October 2015(same day as company formation) |
Role | Properties Management |
Country of Residence | England |
Correspondence Address | 14 Barker Road Thornaby Stockton-On-Tees Cleveland TS17 7JE |
Director Name | Mr Sarbjit Singh |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2015(same day as company formation) |
Role | Properties Management |
Country of Residence | England |
Correspondence Address | 88 Lanehouse Road Thornaby Stockton-On-Tees Cleveland TS17 8EA |
Director Name | Mr Tarsem Singh |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2015(same day as company formation) |
Role | Properties Management |
Country of Residence | United Kingdom |
Correspondence Address | 85 Green Lane Middlesbrough Cleveland TS5 7AQ |
Secretary Name | Mr Gurpreet Singh |
---|---|
Status | Closed |
Appointed | 21 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Oldford Crescent Middlesbrough Cleveland TS5 7EH |
Secretary Name | Mr Jagdeep Singh |
---|---|
Status | Closed |
Appointed | 21 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Easterside Road Middlesbrough Cleveland TS4 3QB |
Registered Address | 19 Lindisfarne Avenue Thornaby Stockton-On-Tees Cleveland TS17 8GJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Latest Accounts | 20 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 20 December |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | Application to strike the company off the register (3 pages) |
21 March 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Total exemption full accounts made up to 20 December 2016 (8 pages) |
7 March 2017 | Total exemption full accounts made up to 20 December 2016 (8 pages) |
16 February 2017 | Previous accounting period extended from 31 October 2016 to 20 December 2016 (1 page) |
16 February 2017 | Previous accounting period extended from 31 October 2016 to 20 December 2016 (1 page) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|