Middlesbrough
Cleveland
TS5 6JN
Director Name | Sultan Khan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 19 June 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 08 June 2010) |
Role | Businessman |
Correspondence Address | Flat 1 415 Linthorpe Road Middlesbrough Cleveland TS5 6JN |
Secretary Name | Sultan Khan |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 19 June 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 08 June 2010) |
Role | Businessman |
Correspondence Address | Flat 1 415 Linthorpe Road Middlesbrough Cleveland TS5 6JN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 417 Linthorpe Road Middlesbrough Cleveland TS5 6JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £55,883 |
Gross Profit | £40,257 |
Net Worth | £4,077 |
Cash | £756 |
Current Liabilities | £3,709 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2009 | Compulsory strike-off action has been suspended (1 page) |
24 January 2009 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2007 | Return made up to 23/05/07; no change of members (7 pages) |
2 July 2007 | Return made up to 23/05/07; no change of members (7 pages) |
22 September 2006 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
22 September 2006 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
7 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
31 August 2004 | Return made up to 23/05/04; full list of members (7 pages) |
31 August 2004 | Return made up to 23/05/04; full list of members (7 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 July 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
23 May 2003 | Incorporation (17 pages) |
23 May 2003 | Incorporation (17 pages) |