Middlesbrough
TS1 4QT
Director Name | Mr Ejaz Hussain |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cambridge Road Middlesbrough TS5 5NG |
Director Name | Mr Shahid Mehmood |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 August 2019(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vancover House Corporation Road Middlesbrough TS1 1LT |
Director Name | Mr Muzzamil Hussain |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Corporation Road Middlesbrough TS1 1LT |
Director Name | Mr John Hartnett |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 293-295 Marton Road Middlesbrough TS4 2HF |
Director Name | Mr Syed Mustafa Shadab |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2020(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 293-295 Marton Road Middlesbrough TS4 2HF |
Director Name | Mr Gwyn Christopher Pole |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2022(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 2023) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 165 Crescent Road Middlesbrough TS1 4QT |
Registered Address | 165 Crescent Road Middlesbrough TS1 4QT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
16 October 2023 | Termination of appointment of Gwyn Christopher Pole as a director on 29 September 2023 (1 page) |
---|---|
24 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
5 September 2022 | Withdrawal of a person with significant control statement on 5 September 2022 (2 pages) |
5 September 2022 | Notification of Ejaz Hussain as a person with significant control on 2 August 2022 (2 pages) |
1 September 2022 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
1 September 2022 | Confirmation statement made on 1 September 2022 with updates (5 pages) |
30 August 2022 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
24 August 2022 | Appointment of Mr Gwyn Christopher Pole as a director on 1 August 2022 (2 pages) |
18 August 2022 | Registered office address changed from Co Baltimore Hotel 250 Marton Road Middlesbrough TS4 2EZ England to 165 Crescent Road Middlesbrough TS1 4QT on 18 August 2022 (1 page) |
25 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
24 November 2021 | Company name changed EJZ14 LTD\certificate issued on 24/11/21
|
24 November 2021 | Registered office address changed from C/O Baltimore Hotel 250 Marton Road Middlesbrough TS4 2EZ England to Co Baltimore Hotel 250 Marton Road Middlesbrough TS4 2EZ on 24 November 2021 (1 page) |
20 September 2021 | Registered office address changed from 23 Cambridge Road Middlesbrough TS5 5NG England to C/O Baltimore Hotel 250 Marton Road Middlesbrough TS4 2EZ on 20 September 2021 (1 page) |
9 September 2021 | Registered office address changed from Vancover House Corporation Road Middlesbrough TS1 1LT England to 23 Cambridge Road Middlesbrough TS5 5NG on 9 September 2021 (1 page) |
1 September 2021 | Resolutions
|
28 July 2021 | Termination of appointment of Shahid Mehmood as a director on 27 July 2021 (1 page) |
30 June 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
24 June 2021 | Registered office address changed from 293-295 Marton Road Middlesbrough TS4 2HF England to Vancover House Corporation Road Middlesbrough TS1 1LT on 24 June 2021 (1 page) |
23 June 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
12 January 2021 | Termination of appointment of John Hartnett as a director on 1 July 2020 (1 page) |
1 September 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
1 September 2020 | Termination of appointment of Syed Mustafa Shadab as a director on 1 July 2020 (1 page) |
21 August 2020 | Appointment of Mr John Hartnett as a director on 1 July 2020 (2 pages) |
21 August 2020 | Appointment of Mr Syed Mustafa Shadab as a director on 1 July 2020 (2 pages) |
24 July 2020 | Registered office address changed from 53 Corporation Road Middlesbrough TS1 1LT England to 293-295 Marton Road Middlesbrough TS4 2HF on 24 July 2020 (1 page) |
24 July 2020 | Appointment of Mr Shahid Mehmood as a director on 1 August 2019 (2 pages) |
29 June 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
24 February 2020 | Appointment of Mr Ejaz Hussain as a director on 20 February 2020 (2 pages) |
24 February 2020 | Termination of appointment of Muzzamil Hussain as a director on 14 February 2020 (1 page) |
6 September 2019 | Director's details changed for Mr Muzzamil Hussain on 6 September 2019 (2 pages) |
5 September 2019 | Termination of appointment of Ejaz Hussain as a director on 5 September 2019 (1 page) |
5 September 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
5 September 2019 | Appointment of Mr Muzzamil Hussain as a director on 5 September 2019 (2 pages) |
5 September 2019 | Registered office address changed from 172 Waterloo Road Middlesbrough Teeside TS1 3JE to 53 Corporation Road Middlesbrough TS1 1LT on 5 September 2019 (1 page) |
5 September 2019 | Registered office address changed from 53 Corporation Road Middlesbrough TS1 1LT England to 53 Corporation Road Middlesbrough TS1 1LT on 5 September 2019 (1 page) |
6 August 2019 | Registered office address changed from 1B Highview Paarade Redbridge Essex IG4 5ER England to 172 Waterloo Road Middlesbrough Teeside TS1 3JE on 6 August 2019 (2 pages) |
11 July 2018 | Incorporation Statement of capital on 2018-07-11
|
11 July 2018 | Registered office address changed from 23 Cambridge Road Middlesborough TS5 5NG United Kingdom to 1B Highview Parade Redbridge Essex Ilford IG4 5ER on 11 July 2018 (1 page) |
11 July 2018 | Registered office address changed from 1B Highview Parade Redbridge Essex Ilford IG4 5ER United Kingdom to 1B Highview Paarade Redbridge Essex IG45ER on 11 July 2018 (1 page) |