Hull
East Yorkshire
HU5 4HB
Director Name | Hana Kadhom |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Lecturer |
Correspondence Address | 1 County Road North Hull East Yorkshire HU5 4HB |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Jamal Karim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 De Grey Street Hull East Yorkshire HU5 2RR |
Secretary Name | Nizar Al Abdin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 1 County Road North Hull North Humberside HU5 4HB |
Secretary Name | Haji Meran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2015) |
Role | Shop Manager |
Correspondence Address | 196 Porter Street Hull East Yorkshire HU1 2RF |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 573 Holderness Road Hull East Yorkshire HU8 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Nizar Zain-alabdin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,121 |
Cash | £3,587 |
Current Liabilities | £14,952 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week from now) |
8 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
19 June 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
11 March 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
7 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
18 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
16 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
8 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
17 June 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
27 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 April 2015 | Termination of appointment of Haji Meran as a secretary on 1 January 2015 (1 page) |
29 April 2015 | Termination of appointment of Haji Meran as a secretary on 1 January 2015 (1 page) |
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 July 2010 | Director's details changed for Nizar Zain-Alabdin on 2 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Nizar Zain-Alabdin on 2 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Nizar Zain-Alabdin on 2 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 July 2009 | Return made up to 26/04/09; full list of members (3 pages) |
10 July 2009 | Return made up to 26/04/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 October 2008 | Return made up to 26/04/08; full list of members (3 pages) |
7 October 2008 | Return made up to 26/04/08; full list of members (3 pages) |
4 June 2008 | Return made up to 26/04/07; full list of members (3 pages) |
4 June 2008 | Return made up to 26/04/07; full list of members (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New secretary appointed (1 page) |
5 January 2007 | New secretary appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New director appointed (1 page) |
4 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 November 2006 | Return made up to 26/04/06; full list of members (2 pages) |
13 November 2006 | Return made up to 26/04/06; full list of members (2 pages) |
12 May 2006 | Return made up to 26/04/05; full list of members (2 pages) |
12 May 2006 | Return made up to 26/04/05; full list of members (2 pages) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 July 2004 | Return made up to 26/04/04; full list of members (6 pages) |
12 July 2004 | Return made up to 26/04/04; full list of members (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
29 June 2003 | Return made up to 26/04/03; full list of members
|
29 June 2003 | Return made up to 26/04/03; full list of members
|
15 November 2002 | Secretary's particulars changed (2 pages) |
15 November 2002 | Secretary's particulars changed (2 pages) |
19 August 2002 | Director's particulars changed (1 page) |
19 August 2002 | Director's particulars changed (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
26 April 2002 | Incorporation (16 pages) |
26 April 2002 | Incorporation (16 pages) |