Nether Edge
Sheffield
South Yorkshire
S11 9EN
Secretary Name | Mrs Jill Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 190 Chapel Road Chapeltown Sheffield South Yorkshire S35 1QA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(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 | 21 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 427-431 London Road Sheffield S2 4HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Ramzi Aweimrin 50.00% Ordinary |
---|---|
50 at £1 | Tarik Aweimrin 50.00% Ordinary |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2016 | Application to strike the company off the register (3 pages) |
25 May 2016 | Application to strike the company off the register (3 pages) |
13 March 2016 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2016-03-13
|
13 March 2016 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2016-03-13
|
4 March 2016 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2016-03-04
|
13 October 2015 | Registered office address changed from 750 City Road Sheffield S2 1GN to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from 750 City Road Sheffield S2 1GN to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 (1 page) |
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
31 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
14 March 2015 | Compulsory strike-off action has been suspended (1 page) |
14 March 2015 | Compulsory strike-off action has been suspended (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
10 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
10 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
20 August 2012 | Termination of appointment of Jill Dunn as a secretary (1 page) |
20 August 2012 | Termination of appointment of Jill Dunn as a secretary (1 page) |
8 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
1 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
23 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2010 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
20 February 2010 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
10 February 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
15 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
15 September 2008 | Director's change of particulars / tame aweimrin / 21/08/2008 (2 pages) |
15 September 2008 | Director's change of particulars / tame aweimrin / 21/08/2008 (2 pages) |
12 October 2007 | Ad 21/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2007 | Ad 21/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Incorporation (9 pages) |
21 August 2007 | Incorporation (9 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Director resigned (1 page) |