Middlesbrough
North Yorkshire
TS5 8EE
Director Name | Marcus Zol Emadi |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2010(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 10 South Parade Leeds LS1 5QS |
Director Name | Mr Som Amir Emadi |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2011(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 24 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Piccadilly Lofts Dale Street Manchester M1 2PE |
Director Name | Mr Som Amir Emadi |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Low Lane Middlesbrough North Yorkshire TS5 8EE |
Director Name | Mr Marcus Zol Emadi |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 136 Low Lane Middlesbrough North Yorkshire TS5 8EE |
Website | www.jack-spratt.co.uk |
---|
Registered Address | Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£66,794 |
Cash | £3,709 |
Current Liabilities | £91,268 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2016 | Final Gazette dissolved following liquidation (1 page) |
24 March 2016 | Final Gazette dissolved following liquidation (1 page) |
24 December 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
24 December 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
31 July 2015 | Liquidators statement of receipts and payments to 20 May 2015 (15 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 20 May 2015 (15 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 20 May 2015 (15 pages) |
10 June 2015 | Registered office address changed from C/O Armstrong Watson Central House 47 st Paul's Street Leeds West Yorkshire LS1 2TE to Third Floor 10 South Parade Leeds LS1 5QS on 10 June 2015 (2 pages) |
10 June 2015 | Registered office address changed from C/O Armstrong Watson Central House 47 st Paul's Street Leeds West Yorkshire LS1 2TE to Third Floor 10 South Parade Leeds LS1 5QS on 10 June 2015 (2 pages) |
3 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 March 2015 | Resolutions
|
3 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 March 2015 | Appointment of a voluntary liquidator (1 page) |
3 March 2015 | Appointment of a voluntary liquidator (1 page) |
3 June 2014 | Registered office address changed from C/O Beaumont Accountancy Services Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 3 June 2014 (2 pages) |
3 June 2014 | Registered office address changed from C/O Beaumont Accountancy Services Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 3 June 2014 (2 pages) |
3 June 2014 | Registered office address changed from C/O Beaumont Accountancy Services Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 3 June 2014 (2 pages) |
30 May 2014 | Statement of affairs with form 4.19 (7 pages) |
30 May 2014 | Appointment of a voluntary liquidator (1 page) |
30 May 2014 | Appointment of a voluntary liquidator (1 page) |
30 May 2014 | Statement of affairs with form 4.19 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Termination of appointment of Marcus Zol Emadi as a director (1 page) |
28 August 2013 | Termination of appointment of Marcus Zol Emadi as a director (1 page) |
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 April 2013 | Registered office address changed from Unit C 11 St. James's Square John Dalton Street Manchester Lancashire M2 6WH on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Unit C 11 St. James's Square John Dalton Street Manchester Lancashire M2 6WH on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Unit C 11 St. James's Square John Dalton Street Manchester Lancashire M2 6WH on 8 April 2013 (1 page) |
4 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 January 2012 | Appointment of Mr Som Amir Emadi as a director (2 pages) |
3 January 2012 | Appointment of Mr Som Amir Emadi as a director (2 pages) |
7 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Appointment of Marcus Zol Emadi as a director (3 pages) |
11 January 2011 | Appointment of Marcus Zol Emadi as a director (3 pages) |
11 January 2011 | Registered office address changed from Wynyard Park House Wynyard Avenue Billingham Durham TS22 5TB United Kingdom on 11 January 2011 (3 pages) |
11 January 2011 | Termination of appointment of Som Emadi as a director (2 pages) |
11 January 2011 | Termination of appointment of Som Emadi as a director (2 pages) |
11 January 2011 | Registered office address changed from Wynyard Park House Wynyard Avenue Billingham Durham TS22 5TB United Kingdom on 11 January 2011 (3 pages) |
2 August 2010 | Incorporation
|
2 August 2010 | Incorporation
|
2 August 2010 | Incorporation
|