Stockton-On-Tees
Cleveland
TS21 1EG
Director Name | Neville Dalwinder Singh |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Almega House Letch Lane Stockton-On-Tees Cleveland TS21 1EG |
Director Name | Nigel Kulwinder Singh |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Almega House Letch Lane Stockton-On-Tees Cleveland TS21 1EG |
Director Name | Amrit Amun Singh |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Almega House Letch Lane Stockton-On-Tees Cleveland TS21 1EG |
Registered Address | Almega House Letch Lane Stockton-On-Tees Cleveland TS21 1EG |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Hardwick and Salters Lane |
Built Up Area | Teesside |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2018 | Voluntary strike-off action has been suspended (1 page) |
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2018 | Application to strike the company off the register (2 pages) |
17 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2018 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
24 January 2018 | Compulsory strike-off action has been suspended (1 page) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
7 January 2016 | Director's details changed for Amrit Amun Kaur Singh on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Amrit Amun Kaur Singh on 7 January 2016 (2 pages) |
2 November 2015 | Incorporation Statement of capital on 2015-11-02
|
2 November 2015 | Incorporation Statement of capital on 2015-11-02
|