Dunswell Road
Cottingham
East Yorkshire
HU16 4JT
Director Name | Mr Fiaz Hussaen |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 September 2013) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Cliff Road Hornsea East Yorkshire HU18 1LN |
Secretary Name | Mr Fiaz Hussaen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 September 2013) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Cliff Road Hornsea North Humberside HU18 1LN |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Kempton Wheeler & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 September 2006) |
Correspondence Address | 3 Coastguard Cottages Stone Creek, Sunk Island Hull East Yorkshire HU12 0AP |
Registered Address | First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham North |
Built Up Area | Kingston upon Hull |
1 at £1 | Mrs Paula Fisher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,025 |
Cash | £699 |
Current Liabilities | £2,438 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | Application to strike the company off the register (3 pages) |
29 December 2015 | Application to strike the company off the register (3 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 July 2015 | Previous accounting period shortened from 2 July 2015 to 30 April 2015 (1 page) |
7 July 2015 | Previous accounting period shortened from 2 July 2015 to 30 April 2015 (1 page) |
7 July 2015 | Previous accounting period shortened from 2 July 2015 to 30 April 2015 (1 page) |
27 May 2015 | Registered office address changed from Suite C Annie Reed Road Beverley North Humberside HU17 0LF England to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Suite C Annie Reed Road Beverley North Humberside HU17 0LF England to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 2 July 2014 (5 pages) |
2 April 2015 | Total exemption small company accounts made up to 2 July 2014 (5 pages) |
2 April 2015 | Total exemption small company accounts made up to 2 July 2014 (5 pages) |
21 January 2015 | Registered office address changed from 46 Cliff Road Hornsea East Yorkshire HU18 1LN to Suite C Annie Reed Road Beverley North Humberside HU17 0LF on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from 46 Cliff Road Hornsea East Yorkshire HU18 1LN to Suite C Annie Reed Road Beverley North Humberside HU17 0LF on 21 January 2015 (1 page) |
21 January 2015 | Director's details changed for Mrs Paula May Fisher on 1 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mrs Paula May Fisher on 1 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mrs Paula May Fisher on 1 January 2015 (2 pages) |
8 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
2 April 2014 | Total exemption small company accounts made up to 2 July 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 2 July 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 2 July 2013 (5 pages) |
28 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
11 October 2013 | Amended accounts made up to 2 July 2012 (3 pages) |
11 October 2013 | Amended accounts made up to 2 July 2012 (3 pages) |
11 October 2013 | Amended accounts made up to 2 July 2012 (3 pages) |
7 October 2013 | Termination of appointment of Fiaz Hussaen as a director (1 page) |
7 October 2013 | Termination of appointment of Fiaz Hussaen as a secretary (1 page) |
7 October 2013 | Termination of appointment of Fiaz Hussaen as a secretary (1 page) |
7 October 2013 | Termination of appointment of Fiaz Hussaen as a director (1 page) |
4 October 2013 | Resolutions
|
4 October 2013 | Resolutions
|
2 April 2013 | Total exemption small company accounts made up to 2 July 2012 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 2 July 2012 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 2 July 2012 (3 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 2 July 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 2 July 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 2 July 2011 (6 pages) |
20 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 2 July 2010 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 2 July 2010 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 2 July 2010 (5 pages) |
30 November 2009 | Director's details changed for Fiaz Hussaen on 24 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Paula May Fisher on 24 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Fiaz Hussaen on 24 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Paula May Fisher on 24 November 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 2 July 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 2 July 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 2 July 2009 (5 pages) |
11 February 2009 | Return made up to 24/11/08; full list of members (3 pages) |
11 February 2009 | Return made up to 24/11/08; full list of members (3 pages) |
9 January 2009 | Total exemption full accounts made up to 2 July 2008 (12 pages) |
9 January 2009 | Total exemption full accounts made up to 2 July 2008 (12 pages) |
9 January 2009 | Total exemption full accounts made up to 2 July 2008 (12 pages) |
8 May 2008 | Total exemption full accounts made up to 2 July 2007 (12 pages) |
8 May 2008 | Total exemption full accounts made up to 2 July 2007 (12 pages) |
8 May 2008 | Total exemption full accounts made up to 2 July 2007 (12 pages) |
3 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
12 December 2006 | Return made up to 24/11/06; full list of members (2 pages) |
12 December 2006 | Return made up to 24/11/06; full list of members (2 pages) |
2 October 2006 | New secretary appointed;new director appointed (2 pages) |
2 October 2006 | New secretary appointed;new director appointed (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
7 August 2006 | Total exemption full accounts made up to 2 July 2006 (12 pages) |
7 August 2006 | Total exemption full accounts made up to 2 July 2006 (12 pages) |
7 August 2006 | Total exemption full accounts made up to 2 July 2006 (12 pages) |
19 June 2006 | Total exemption full accounts made up to 2 July 2005 (12 pages) |
19 June 2006 | Total exemption full accounts made up to 2 July 2005 (12 pages) |
19 June 2006 | Total exemption full accounts made up to 2 July 2005 (12 pages) |
27 February 2006 | Return made up to 24/11/05; full list of members (2 pages) |
27 February 2006 | Return made up to 24/11/05; full list of members (2 pages) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
9 April 2005 | Accounts for a dormant company made up to 2 July 2004 (2 pages) |
9 April 2005 | Accounts for a dormant company made up to 2 July 2004 (2 pages) |
9 April 2005 | Accounts for a dormant company made up to 2 July 2004 (2 pages) |
16 February 2005 | Return made up to 24/11/04; full list of members
|
16 February 2005 | Return made up to 24/11/04; full list of members
|
17 September 2004 | Accounting reference date shortened from 30/11/04 to 02/07/04 (1 page) |
17 September 2004 | Accounting reference date shortened from 30/11/04 to 02/07/04 (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2003 | Incorporation (12 pages) |
24 November 2003 | Incorporation (12 pages) |