Halsham
Hull
North Humberside
HU12 0DD
Director Name | Sayed Michael |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2002(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 March 2006) |
Role | Company Director |
Correspondence Address | The Old Rectory Halsham Hull North Humberside HU12 0DD |
Secretary Name | Sayed Michael |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2002(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 March 2006) |
Role | Company Director |
Correspondence Address | The Old Rectory Halsham Hull North Humberside HU12 0DD |
Secretary Name | Mr David Herzka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 March 1996) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | 42 Portland Avenue London N16 6EA |
Secretary Name | Sayed Mikhael |
---|---|
Nationality | Lebanese |
Status | Resigned |
Appointed | 08 March 1996(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 August 1998) |
Role | Company Director |
Correspondence Address | 15 Castlewood Road New Barnet Barnet Hertfordshire EN4 9DQ |
Secretary Name | Mr Ziad Tanios Elias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Dale Close New Barnet Barnet Hertfordshire EN5 1BH |
Secretary Name | Charbel Harb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 August 2002) |
Role | Company Director |
Correspondence Address | 107 Westcott Street Hull North Humberside HU8 8LZ |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Unit 4 Unicorn Trading Park Somerden Road Hull East Yorkshire HU9 5PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
14 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
26 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
14 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: unit 11 greencroft ind park somerden road hull north humberside HU9 5PE (1 page) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 June 2000 | Return made up to 30/05/00; full list of members
|
2 May 2000 | Return made up to 30/05/99; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: unit 1 15/17 arcola street london E8 2DJ (1 page) |
5 April 2000 | Secretary resigned (1 page) |
7 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
15 October 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
26 August 1998 | Secretary resigned (1 page) |
28 May 1998 | Return made up to 30/05/98; no change of members (4 pages) |
3 September 1997 | Ad 11/11/96--------- £ si 100@1 (2 pages) |
19 August 1997 | Full accounts made up to 30 June 1996 (10 pages) |
21 July 1997 | Return made up to 30/05/97; no change of members (4 pages) |
14 November 1996 | Return made up to 30/05/96; full list of members
|
14 November 1996 | New director appointed (2 pages) |
14 March 1996 | New secretary appointed (2 pages) |
14 March 1996 | Secretary resigned (1 page) |
26 July 1995 | Accounting reference date notified as 30/06 (1 page) |
26 July 1995 | Ad 01/07/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 July 1995 | New secretary appointed (2 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: 43 wellington avenue london N15 6AX (1 page) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | Secretary resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
30 May 1995 | Incorporation (24 pages) |