Harrogate
North Yorkshire
HG3 2GF
Director Name | Mr Wagdy Edward Mansour |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(2 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB |
Director Name | Mr Wagdy Edward Mansour |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Ethelburgas Gardens Harrogate North Yorkshire HG3 2GF |
Website | www.eatatthehub.co.uk |
---|
Registered Address | Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Wagdy Edward Mansour 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£85,078 |
Cash | £216 |
Current Liabilities | £135,293 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2014 | Application to strike the company off the register (3 pages) |
28 February 2014 | Application to strike the company off the register (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 July 2013 | Registered office address changed from 10 Queen Ethelburgas Gardens Harrogate North Yorkshire HG3 2GF England on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from 10 Queen Ethelburgas Gardens Harrogate North Yorkshire HG3 2GF England on 19 July 2013 (1 page) |
18 April 2013 | Registered office address changed from the Hub 5 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from the Hub 5 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 18 April 2013 (1 page) |
18 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
18 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
14 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Appointment of Mr Wagdy Edward Mansour as a director (2 pages) |
7 February 2011 | Appointment of Mr Wagdy Edward Mansour as a director (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
5 March 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
5 March 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
26 October 2009 | Termination of appointment of Wagdy Mansour as a director (1 page) |
26 October 2009 | Termination of appointment of Wagdy Mansour as a director (1 page) |
29 January 2009 | Incorporation (12 pages) |
29 January 2009 | Incorporation (12 pages) |