Middlesbrough
Cleveland
TS1 3AA
Director Name | Mr Fazel Azim Rahmani |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2018(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 178 Waterloo Road Middlesbrough TS1 3JE |
Director Name | Mr Riza Kilic |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 05 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Borough Road Middlesbrough Cleveland TS1 3AA |
Registered Address | 178 Waterloo Road Middlesbrough TS1 3JE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2020 | Compulsory strike-off action has been suspended (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
4 May 2018 | Notification of Fazel Azim Rahmani as a person with significant control on 4 May 2018 (2 pages) |
4 May 2018 | Cessation of Riza Kilic as a person with significant control on 4 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Riza Kilic as a director on 4 May 2018 (1 page) |
4 May 2018 | Registered office address changed from 24/26 Bondgate Darlington DL3 7JJ England to 178 Waterloo Road Middlesbrough TS1 3JE on 4 May 2018 (1 page) |
4 May 2018 | Appointment of Mr Fazel Azim Rahmani as a director on 4 May 2018 (2 pages) |
5 March 2018 | Incorporation Statement of capital on 2018-03-05
|
5 March 2018 | Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom to 24/26 Bondgate Darlington DL3 7JJ on 5 March 2018 (1 page) |