Herzberg Am Harz
Niedersachsen 37412
Germany
Secretary Name | Mr Omar Usman Din |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2005(3 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 26 November 2011) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Harlsey Road Hartburn Stockton Cleveland TS18 5DJ |
Director Name | Mohammed Baksh |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(4 days after company formation) |
Appointment Duration | 3 years (resigned 20 October 2005) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 63 Red Hall Lane Leeds West Yorkshire LS14 2EF |
Secretary Name | Mohammed Baksh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(4 days after company formation) |
Appointment Duration | 3 years (resigned 20 October 2005) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 63 Red Hall Lane Leeds West Yorkshire LS14 2EF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £766 |
Cash | £95,977 |
Current Liabilities | £329,421 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2011 | Final Gazette dissolved following liquidation (1 page) |
26 November 2011 | Final Gazette dissolved following liquidation (1 page) |
5 February 2010 | Completion of winding up (1 page) |
5 February 2010 | Dissolution deferment (1 page) |
5 February 2010 | Dissolution deferment (1 page) |
5 February 2010 | Completion of winding up (1 page) |
20 February 2009 | Order of court to wind up (1 page) |
20 February 2009 | Order of court to wind up (1 page) |
18 February 2009 | Order of court to wind up (2 pages) |
18 February 2009 | Order of court to wind up (2 pages) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2006 | Return made up to 10/10/05; full list of members (7 pages) |
25 January 2006 | Secretary resigned;director resigned (1 page) |
25 January 2006 | Return made up to 10/10/05; full list of members (7 pages) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Secretary resigned;director resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
30 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
30 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
22 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
22 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
14 April 2003 | Company name changed streetcom LIMITED\certificate issued on 13/04/03 (2 pages) |
14 April 2003 | Company name changed streetcom LIMITED\certificate issued on 13/04/03 (2 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: m proudlock & co titan house station road horsforth leeds LS18 5PA (1 page) |
11 April 2003 | New secretary appointed;new director appointed (2 pages) |
11 April 2003 | New secretary appointed;new director appointed (2 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: m proudlock & co titan house station road horsforth leeds LS18 5PA (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
10 October 2002 | Incorporation (6 pages) |
10 October 2002 | Incorporation (6 pages) |