Hull
HU5 1LX
Secretary Name | Instar Murad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | Rear Of 407-409 Beverley Road Beverley Road Hull HU5 1LX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rear Of 407-409 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 | -£18,620 |
Cash | £1,216 |
Current Liabilities | £39,043 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
19 May 2020 | Micro company accounts made up to 31 August 2019 (8 pages) |
13 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
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 | Registered office address changed from 27 7th Avenue Hull HU6 8HY England to Rear of 407-409 Beverley Road Beverley Road Hull HU5 1LX on 28 May 2019 (1 page) |
28 May 2019 | Secretary's details changed for Instar Murad on 28 May 2019 (1 page) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
28 May 2019 | Director's details changed for Mr Rabie Maglad on 28 May 2019 (2 pages) |
21 September 2018 | Confirmation statement made on 30 August 2018 with updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
31 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
3 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
4 December 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
7 November 2016 | Micro company accounts made up to 31 August 2015 (3 pages) |
7 November 2016 | Registered office address changed from Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ to 27 7th Avenue Hull HU6 8HY on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ to 27 7th Avenue Hull HU6 8HY on 7 November 2016 (1 page) |
7 November 2016 | Micro company accounts made up to 31 August 2015 (3 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
25 September 2015 | Registered office address changed from 332 Beverley Road Hull East Yorkshire HU5 1BA to Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from 332 Beverley Road Hull East Yorkshire HU5 1BA to Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 25 September 2015 (1 page) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
1 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
29 May 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
23 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
23 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
7 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
9 October 2009 | Annual return made up to 31 August 2009 (4 pages) |
9 October 2009 | Annual return made up to 31 August 2009 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 September 2008 | Return made up to 30/08/08; full list of members (6 pages) |
23 September 2008 | Return made up to 30/08/08; full list of members (6 pages) |
6 May 2008 | Secretary appointed instar murad (2 pages) |
6 May 2008 | Director appointed rabie maglad (2 pages) |
6 May 2008 | Secretary appointed instar murad (2 pages) |
6 May 2008 | Director appointed rabie maglad (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
30 August 2007 | Incorporation (16 pages) |
30 August 2007 | Incorporation (16 pages) |