Anlaby
Hull
HU10 7HY
Secretary Name | Maisa Orabi |
---|---|
Nationality | Syrian |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 8 Cedar Close Anlaby Hull HU10 7HY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 8 Cedar Close Anlaby Hull HU10 7HY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
1 at £1 | Dr Khaled Sultan 50.00% Ordinary |
---|---|
1 at £1 | Mrs Maisa Orari 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,243 |
Cash | £793 |
Current Liabilities | £62,245 |
Latest Accounts | 31 July 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
1 December 2017 | Registered office address changed from Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES to 8 Cedar Close Anlaby Hull HU10 7HY on 1 December 2017 (1 page) |
---|---|
30 November 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
25 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Khaled Sultan on 2 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Khaled Sultan on 2 July 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
13 January 2010 | Registered office address changed from Branston Court Branston Street Birmingham B18 6BA on 13 January 2010 (1 page) |
24 September 2009 | Return made up to 03/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
10 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
24 July 2007 | Return made up to 03/07/07; no change of members (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
19 July 2006 | Return made up to 03/07/06; full list of members
|
14 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
26 August 2005 | Return made up to 03/07/05; full list of members (6 pages) |
5 July 2005 | Ad 03/07/03--------- £ si 1@1 (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
5 August 2004 | Return made up to 03/07/04; full list of members (6 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 406A birmingham rd, wylde green sutton coldfield west midlands B72 1YJ (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
3 July 2003 | Incorporation (9 pages) |