Hull
HU5 1LX
Secretary Name | Intsar Murad |
---|---|
Nationality | Sudanese |
Status | Current |
Appointed | 20 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | Rear Of 407-409 Beverley Road Beverley Road Hull HU5 1LX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(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 | 24 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Rear Of 407-409 Beverley Road Beverley Road Beverley Road Hull HU5 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Newland |
Built Up Area | Kingston upon Hull |
Year | 2013 |
---|---|
Net Worth | -£116,077 |
Cash | £12,873 |
Current Liabilities | £136,793 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
18 February 2016 | Delivered on: 25 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 407-409 beverley road hull. Outstanding |
---|---|
22 December 2015 | Delivered on: 23 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
5 June 2006 | Delivered on: 7 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: An assignment of keyman life policy intimation dated 05/05/2006 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Company: halifax financial services, policy number: ASSH032307, date: 13/07/2005, sum: £65,000.00 life assured: rabie maglad together with the whole sums assured thereby and all bonuses which may arise thereunder. Outstanding |
5 June 2006 | Delivered on: 7 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: An assignment of keyman life policy intimation dated 05/05/2006 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Company: halifax financial services, policy number: ASSH032305, date: 13/07/2005, sum: £100,000.00, life assured: rabie maglad together with the whole sums assured thereby and all bonuses which may arise thereunder. Outstanding |
10 June 2005 | Delivered on: 14 June 2005 Satisfied on: 18 November 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 January 2021 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
28 May 2019 | Registered office address changed from 27 7th Avenue Hull E Yorkshire HU6 8HY to Rear of 407-409 Beverley Road Beverley Road Hull HU5 1LX on 28 May 2019 (1 page) |
28 May 2019 | Change of details for Mr Rabie Maglad as a person with significant control on 28 May 2019 (2 pages) |
28 May 2019 | Secretary's details changed for Intsar Murad on 28 May 2019 (1 page) |
28 May 2019 | Director's details changed for Mr Rabie Maglad on 28 May 2019 (2 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with updates (3 pages) |
23 May 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
25 February 2016 | Registration of charge 054042000005, created on 18 February 2016 (9 pages) |
25 February 2016 | Registration of charge 054042000005, created on 18 February 2016 (9 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Registration of charge 054042000004, created on 22 December 2015 (8 pages) |
23 December 2015 | Registration of charge 054042000004, created on 22 December 2015 (8 pages) |
18 November 2015 | Satisfaction of charge 1 in full (4 pages) |
18 November 2015 | Satisfaction of charge 1 in full (4 pages) |
5 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Registered office address changed from Dominos Pizza 439 Beverley Road Hull E Yorkshire HU5 1LX on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from Dominos Pizza 439 Beverley Road Hull E Yorkshire HU5 1LX on 17 April 2013 (1 page) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
17 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 June 2010 | Director's details changed for Rabie Maglad on 24 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Rabie Maglad on 24 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2009 | Return made up to 24/03/09; full list of members (5 pages) |
3 August 2009 | Return made up to 24/03/09; full list of members (5 pages) |
24 July 2009 | Secretary's change of particulars / intsar murad / 16/11/2008 (1 page) |
24 July 2009 | Director's change of particulars / rabie maglad / 16/11/2008 (1 page) |
24 July 2009 | Secretary's change of particulars / intsar murad / 16/11/2008 (1 page) |
24 July 2009 | Director's change of particulars / rabie maglad / 16/11/2008 (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 May 2008 | Return made up to 24/03/08; no change of members (6 pages) |
6 May 2008 | Return made up to 24/03/08; no change of members (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 July 2007 | Return made up to 24/03/07; no change of members (6 pages) |
3 July 2007 | Return made up to 24/03/07; no change of members (6 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: 92 lorraine street hull HU8 8EQ (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 92 lorraine street hull HU8 8EQ (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 June 2006 | Particulars of mortgage/charge (4 pages) |
7 June 2006 | Particulars of mortgage/charge (4 pages) |
7 June 2006 | Particulars of mortgage/charge (4 pages) |
7 June 2006 | Particulars of mortgage/charge (4 pages) |
6 June 2006 | Return made up to 24/03/06; full list of members
|
6 June 2006 | Return made up to 24/03/06; full list of members
|
18 July 2005 | Ad 01/06/05-01/06/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2005 | Ad 01/06/05-01/06/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 28 greenacre drive cardiff CF23 8PA (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: 28 greenacre drive cardiff CF23 8PA (1 page) |
14 June 2005 | Particulars of mortgage/charge (6 pages) |
14 June 2005 | Particulars of mortgage/charge (6 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
24 March 2005 | Incorporation (9 pages) |
24 March 2005 | Incorporation (9 pages) |