Durham
DH1 2AA
Director Name | Mr Kamal Malik |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2021(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cheveley Park Shopping Centre Durham DH1 2AA |
Registered Address | 8 Cheveley Park Shopping Centre Durham DH1 2AA |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 7 July 2022 (overdue) |
2 September 2020 | Delivered on: 2 September 2020 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: 171 and 173 windsor avenue, gateshead. NE8 4NY. Outstanding |
---|
29 August 2023 | Cessation of Jakir Ahmed as a person with significant control on 16 August 2023 (1 page) |
---|---|
29 August 2023 | Termination of appointment of Kamal Malik as a director on 16 August 2023 (1 page) |
29 August 2023 | Termination of appointment of Jakir Ahmed as a director on 16 August 2023 (1 page) |
7 May 2022 | Compulsory strike-off action has been suspended (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2021 | Registered office address changed from 3/4 Union Street Sunderland SR1 3BT England to 8 Cheveley Park Shopping Centre Durham DH1 2AA on 17 December 2021 (1 page) |
5 July 2021 | Appointment of Mr Kamal Malik as a director on 5 July 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
29 March 2021 | Registered office address changed from 6 Kingsway Team Valley Trading Estate Gateshead NE11 0NE United Kingdom to 3/4 Union Street Sunderland SR1 3BT on 29 March 2021 (1 page) |
30 January 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
23 December 2020 | Confirmation statement made on 23 December 2020 with updates (3 pages) |
2 September 2020 | Registration of charge 119892830001, created on 2 September 2020 (28 pages) |
15 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
7 February 2020 | Registered office address changed from 258 High Street West Sunderland SR1 3DH England to 6 Kingsway Team Valley Trading Estate Gateshead NE11 0NE on 7 February 2020 (1 page) |
10 May 2019 | Incorporation
|