Middlesbrough
Cleveland
TS1 3LN
Secretary Name | Mr Madior Gning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 December 2012) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 91 Park Lane Middlesbrough Cleveland TS1 3LN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Unit 2 Brentnall Business Centre 65 Gilkes Street Middlesbrough Cleveland TS1 5AP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£3,942 |
Cash | £2,160 |
Current Liabilities | £21,176 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 December 2010 | Annual return made up to 30 July 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
3 December 2010 | Secretary's details changed for Madior Gning on 30 July 2010 (1 page) |
3 December 2010 | Director's details changed for Mr Madior Gning on 30 July 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Madior Gning on 30 July 2010 (2 pages) |
3 December 2010 | Annual return made up to 30 July 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
3 December 2010 | Secretary's details changed for Madior Gning on 30 July 2010 (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 September 2009 | Director and secretary appointed madior gning (2 pages) |
20 September 2009 | Registered office changed on 20/09/2009 from 81 borough road middlesbrough cleveland TS1 3AA (1 page) |
20 September 2009 | Ad 17/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 September 2009 | Registered office changed on 20/09/2009 from 81 borough road middlesbrough cleveland TS1 3AA (1 page) |
20 September 2009 | Director and secretary appointed madior gning (2 pages) |
20 September 2009 | Ad 17/09/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
30 July 2009 | Incorporation (9 pages) |
30 July 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
30 July 2009 | Incorporation (9 pages) |
30 July 2009 | Appointment terminated director yomtov jacobs (1 page) |