Middlesbrough
Cleveland
TS1 3AA
Director Name | Mr Adil Iqbal Ditta |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 First Floor Brighouse Road River Court, Riverside Park Middlesbrough Cleveland TS2 1RT |
Registered Address | 81 Borough Road Middlesbrough Cleveland TS1 3AA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2018 | Application to strike the company off the register (2 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
5 June 2017 | Termination of appointment of Adil Iqbal Ditta as a director on 31 May 2017 (1 page) |
5 June 2017 | Appointment of Mr Amer Iqbal Ditta as a director on 31 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr Amer Iqbal Ditta as a director on 31 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of Adil Iqbal Ditta as a director on 31 May 2017 (1 page) |
2 June 2017 | Registered office address changed from Chilton House Low Worsall Yarm TS15 9PJ England to 81 Borough Road Middlesbrough Cleveland TS1 3AA on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from Chilton House Low Worsall Yarm TS15 9PJ England to 81 Borough Road Middlesbrough Cleveland TS1 3AA on 2 June 2017 (1 page) |
14 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
14 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
18 April 2017 | Registered office address changed from Unit 1 First Floor Brighouse Road River Court, Riverside Park Middlesbrough Cleveland TS2 1RT England to Chilton House Low Worsall Yarm TS15 9PJ on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from Unit 1 First Floor Brighouse Road River Court, Riverside Park Middlesbrough Cleveland TS2 1RT England to Chilton House Low Worsall Yarm TS15 9PJ on 18 April 2017 (1 page) |
15 March 2017 | Incorporation Statement of capital on 2017-03-15
|
15 March 2017 | Incorporation Statement of capital on 2017-03-15
|