Ten Pound Walk
Doncaster
DN4 5FB
Director Name | Mr Dahir Ibrahim |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 02 July 2019) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 44 Leven Road London E14 0GX |
Director Name | Mr Hassan Ibrahim Abi |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2015(5 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 July 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
Director Name | Mr Farid Abdullahi |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Minster Hornsey London N8 7JS |
Director Name | Abdirashid Farah |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Hind House 74 Hornsey Road London N7 7NB |
Director Name | Mr Fahad Ahmed Mohamed |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2014) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 252 West Green Road London N15 3QR |
Director Name | Miss Kaltun Haji |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 February 2015) |
Role | Occupational Health |
Country of Residence | United Kingdom |
Correspondence Address | 18 Victoria Park Square Victoria Park Square London E2 9PF |
Director Name | Miss Naima Jama |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 February 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Lady Margaret Road Southall Middlesex UB1 2RD |
Website | www.kulan.co.uk |
---|
Registered Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Turnover | £98,971 |
Gross Profit | £50,321 |
Net Worth | £9,336 |
Cash | £10,585 |
Current Liabilities | £6,060 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 April 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
21 December 2018 | Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018 (2 pages) |
19 November 2018 | Liquidators' statement of receipts and payments to 5 September 2018 (13 pages) |
15 November 2017 | Liquidators' statement of receipts and payments to 5 September 2017 (14 pages) |
15 November 2017 | Liquidators' statement of receipts and payments to 5 September 2017 (14 pages) |
1 October 2016 | Registered office address changed from 18 Victoria Park Square Victoria Park Square London E2 9PF to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 1 October 2016 (2 pages) |
1 October 2016 | Registered office address changed from 18 Victoria Park Square Victoria Park Square London E2 9PF to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 1 October 2016 (2 pages) |
22 September 2016 | Appointment of a voluntary liquidator (1 page) |
22 September 2016 | Statement of affairs with form 4.19 (6 pages) |
22 September 2016 | Statement of affairs with form 4.19 (6 pages) |
22 September 2016 | Appointment of a voluntary liquidator (1 page) |
22 September 2016 | Resolutions
|
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Compulsory strike-off action has been suspended (1 page) |
27 January 2016 | Compulsory strike-off action has been suspended (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2015 | Annual return made up to 2 February 2015 no member list (4 pages) |
22 May 2015 | Annual return made up to 2 February 2015 no member list (4 pages) |
22 May 2015 | Annual return made up to 2 February 2015 no member list (4 pages) |
12 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | Registered office address changed from Bernie Grant Art Centre Town Hall Approach Road London N15 4RX England to 18 Victoria Park Square Victoria Park Square London E2 9PF on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Naima Jama as a director on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from Bernie Grant Art Centre Town Hall Approach Road London N15 4RX England to 18 Victoria Park Square Victoria Park Square London E2 9PF on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Naima Jama as a director on 20 February 2015 (1 page) |
20 February 2015 | Appointment of Mr Hassan Ibrahim Abi as a director on 20 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Hassan Ibrahim Abi as a director on 20 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Kaltun Haji as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Kaltun Haji as a director on 20 February 2015 (1 page) |
10 December 2014 | Registered office address changed from 252 West Green Road London N15 3QR to Bernie Grant Art Centre Town Hall Approach Road London N15 4RX on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 252 West Green Road London N15 3QR to Bernie Grant Art Centre Town Hall Approach Road London N15 4RX on 10 December 2014 (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Annual return made up to 2 February 2014 no member list (5 pages) |
28 August 2014 | Termination of appointment of Fahad Ahmed Mohamed as a director on 1 June 2014 (1 page) |
28 August 2014 | Termination of appointment of Fahad Ahmed Mohamed as a director on 1 June 2014 (1 page) |
28 August 2014 | Annual return made up to 2 February 2014 no member list (5 pages) |
28 August 2014 | Termination of appointment of Fahad Ahmed Mohamed as a director on 1 June 2014 (1 page) |
28 August 2014 | Registered office address changed from The Bernie Grant Arts Centre Complex Town Hall Approach Road London N15 4RX England to 252 West Green Road London N15 3QR on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from The Bernie Grant Arts Centre Complex Town Hall Approach Road London N15 4RX England to 252 West Green Road London N15 3QR on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 2 February 2014 no member list (5 pages) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
28 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
14 October 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
14 October 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
28 May 2013 | Annual return made up to 2 February 2013 no member list (5 pages) |
28 May 2013 | Annual return made up to 2 February 2013 no member list (5 pages) |
28 May 2013 | Annual return made up to 2 February 2013 no member list (5 pages) |
6 December 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
6 December 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | Annual return made up to 2 February 2012 no member list (5 pages) |
3 July 2012 | Annual return made up to 2 February 2012 no member list (5 pages) |
3 July 2012 | Annual return made up to 2 February 2012 no member list (5 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2012 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
30 January 2012 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
28 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2011 | Annual return made up to 2 February 2011 no member list (5 pages) |
27 June 2011 | Annual return made up to 2 February 2011 no member list (5 pages) |
27 June 2011 | Annual return made up to 2 February 2011 no member list (5 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2010 | Appointment of Miss Kaltun Haji as a director (2 pages) |
23 September 2010 | Appointment of Miss Kaltun Haji as a director (2 pages) |
22 September 2010 | Appointment of Mr Farid Abdullahi as a director (2 pages) |
22 September 2010 | Appointment of Mr Dahir Ibrahim as a director (2 pages) |
22 September 2010 | Appointment of Miss Naima Jama as a director (2 pages) |
22 September 2010 | Appointment of Miss Naima Jama as a director (2 pages) |
22 September 2010 | Appointment of Mr Dahir Ibrahim as a director (2 pages) |
22 September 2010 | Appointment of Mr Farid Abdullahi as a director (2 pages) |
17 August 2010 | Termination of appointment of Abdirashid Farah as a director (1 page) |
17 August 2010 | Termination of appointment of Abdirashid Farah as a director (1 page) |
12 August 2010 | Appointment of Mr Fahad Ahmed Mohamed as a director (2 pages) |
12 August 2010 | Appointment of Mr Fahad Ahmed Mohamed as a director (2 pages) |
12 August 2010 | Termination of appointment of Farid Abdullahi as a director (1 page) |
12 August 2010 | Termination of appointment of Farid Abdullahi as a director (1 page) |
2 February 2010 | Incorporation (24 pages) |
2 February 2010 | Incorporation (24 pages) |