Easington Colliery
Peterlee
SR8 3PF
Director Name | Mr Adil Javed Malik |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 27 Byron Terrace Seaham SR7 0HX |
Director Name | Mrs Saira Malik |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2018(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 36 The Riverwalk Durham DH1 4SL |
Registered Address | Unit 36 The Riverwalk Durham DH1 4SL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 18 October 2021 (overdue) |
3 December 2018 | Delivered on: 6 December 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
3 February 2021 | Application to strike the company off the register (3 pages) |
---|---|
4 January 2021 | Satisfaction of charge 105770330001 in full (1 page) |
7 October 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
1 October 2020 | Termination of appointment of Adil Javed Malik as a director on 1 October 2020 (1 page) |
1 October 2020 | Cessation of Adil Javed Malik as a person with significant control on 1 October 2020 (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 October 2019 | Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
7 March 2019 | Director's details changed for Mrs Saira Malik on 7 March 2019 (2 pages) |
7 March 2019 | Change of details for Mr Adil Javed Malik as a person with significant control on 7 March 2019 (2 pages) |
7 March 2019 | Registered office address changed from 3 Seaside Lane Easington Colliery Peterlee SR8 3PF United Kingdom to Unit 36 the Riverwalk Durham DH1 4SL on 7 March 2019 (1 page) |
6 December 2018 | Registration of charge 105770330001, created on 3 December 2018 (23 pages) |
8 November 2018 | Notification of Adil Malik as a person with significant control on 2 August 2018 (2 pages) |
29 October 2018 | Appointment of Mrs Saira Malik as a director on 29 October 2018 (2 pages) |
19 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
11 October 2018 | Cessation of Javaid Akhtar as a person with significant control on 2 August 2018 (1 page) |
16 August 2018 | Change of details for Mr Javaid Akhtar as a person with significant control on 2 August 2018 (2 pages) |
16 August 2018 | Director's details changed for Mr Adil Javed Malik on 2 August 2018 (2 pages) |
16 August 2018 | Change of details for Mr Javaid Akhtar as a person with significant control on 2 August 2018 (2 pages) |
13 August 2018 | Notification of Javaid Akhtar as a person with significant control on 23 January 2017 (2 pages) |
7 August 2018 | Cessation of Javaid Akhtar as a person with significant control on 2 August 2018 (1 page) |
7 August 2018 | Termination of appointment of Javaid Akhtar as a director on 2 August 2018 (1 page) |
2 August 2018 | Appointment of Mr Adil Javed Malik as a director on 2 August 2018 (2 pages) |
5 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2017 | Incorporation Statement of capital on 2017-01-23
|
23 January 2017 | Incorporation Statement of capital on 2017-01-23
|