Company NameTruman International Ltd
Company StatusDissolved
Company Number10279151
CategoryPrivate Limited Company
Incorporation Date14 July 2016(7 years, 9 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMr Ceyhan Mihcioglu
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18-24 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AE

Location

Registered Address18-24 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Charges

18 April 2017Delivered on: 9 May 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
18 October 2017Registered office address changed from Unit 8-9 Parsons Court Welbury Way Newton Aycliffe County Durham DL5 6ZE to 18-24 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6AE on 18 October 2017 (1 page)
18 October 2017Registered office address changed from Unit 8-9 Parsons Court Welbury Way Newton Aycliffe County Durham DL5 6ZE to 18-24 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6AE on 18 October 2017 (1 page)
25 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
8 June 2017Registered office address changed from Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE England to Unit 8-9 Parsons Court Welbury Way Newton Aycliffe County Durham DL5 6ZE on 8 June 2017 (1 page)
8 June 2017Registered office address changed from Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE England to Unit 8-9 Parsons Court Welbury Way Newton Aycliffe County Durham DL5 6ZE on 8 June 2017 (1 page)
9 May 2017Registration of charge 102791510001, created on 18 April 2017 (25 pages)
9 May 2017Registration of charge 102791510001, created on 18 April 2017 (25 pages)
14 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-14
  • GBP 1,000
(16 pages)
14 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-14
  • GBP 1,000
(16 pages)