Company NameA H K Investments (North East) Limited
Company StatusDissolved
Company Number11233943
CategoryPrivate Limited Company
Incorporation Date5 March 2018(6 years, 1 month ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Riza Kilic
StatusClosed
Appointed05 March 2018(same day as company formation)
RoleCompany Director
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
Director NameMr Fazel Azim Rahmani
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2018(1 month, 4 weeks after company formation)
Appointment Duration2 years, 6 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Waterloo Road
Middlesbrough
TS1 3JE
Director NameMr Riza Kilic
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityTurkish
StatusResigned
Appointed05 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA

Location

Registered Address178 Waterloo Road
Middlesbrough
TS1 3JE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2020Compulsory strike-off action has been suspended (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
21 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
4 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
4 May 2018Notification of Fazel Azim Rahmani as a person with significant control on 4 May 2018 (2 pages)
4 May 2018Cessation of Riza Kilic as a person with significant control on 4 May 2018 (1 page)
4 May 2018Termination of appointment of Riza Kilic as a director on 4 May 2018 (1 page)
4 May 2018Registered 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 2018Appointment of Mr Fazel Azim Rahmani as a director on 4 May 2018 (2 pages)
5 March 2018Incorporation
Statement of capital on 2018-03-05
  • GBP 100
(28 pages)
5 March 2018Registered 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)