Linthorpe
Middlesbrough
Teeside
TS5 6DS
Secretary Name | Mr Shazad Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (closed 10 February 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19 Windsor Road Linthorpe Middlesbrough Teeside TS5 6DS |
Director Name | Mr Shiraz Ahmed |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(2 years after company formation) |
Appointment Duration | 11 years, 5 months (closed 10 February 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 19 Windsor Road Linthorpe Middlesbrough Teeside TS5 6DS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 105 Parliament Road Middlesbrough Cleveland TS1 4JE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
1 at £1 | Shazad Ahmed 50.00% Ordinary |
---|---|
1 at £1 | Shiraz Ahmed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,348 |
Cash | £59 |
Current Liabilities | £8,051 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 August 2012 | Registered office address changed from 103 Parliament Road Middlesbrough Cleveland TS1 4JE England on 21 August 2012 (1 page) |
21 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
12 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Registered office address changed from 78 Borough Road Middlesbrough TS1 2JH on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 78 Borough Road Middlesbrough TS1 2JH on 4 May 2011 (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
7 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
23 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 218 linthorpe road middlesbrough teeside TS1 3QW (1 page) |
13 October 2006 | Return made up to 27/07/06; full list of members (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
25 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
15 October 2004 | Return made up to 09/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 09/08/03; full list of members (6 pages) |
18 May 2004 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
18 May 2004 | Accounts made up to 31 August 2003 (2 pages) |
30 September 2003 | New director appointed (2 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
1 April 2003 | Return made up to 09/08/02; full list of members (6 pages) |
1 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 229 nether street london N3 1NT (1 page) |
9 August 2001 | Incorporation (12 pages) |