Hull
East Yorkshire
HU5 1BA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mohammad Safaei |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 332 Beverley Road Hull East Yorkshire HU5 1BA |
Registered Address | The Bloc, Unit F7 38 Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Year | 2013 |
---|---|
Net Worth | -£3,920 |
Cash | £1,032 |
Current Liabilities | £14,423 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 October 2015 | Registered office address changed from 332 Beverley Road Hull E Yorks HU5 1BA to The Bloc, Unit F7 38 Springfield Way Anlaby Hull HU10 6RJ on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from 332 Beverley Road Hull E Yorks HU5 1BA to The Bloc, Unit F7 38 Springfield Way Anlaby Hull HU10 6RJ on 26 October 2015 (1 page) |
27 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
1 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
1 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 June 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Termination of appointment of Mohammad Safaei as a director (1 page) |
1 June 2012 | Termination of appointment of Mohammad Safaei as a director (1 page) |
1 June 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Termination of appointment of Mohammad Safaei as a director (1 page) |
31 May 2012 | Termination of appointment of Mohammad Safaei as a director (1 page) |
7 March 2011 | Appointment of Mohammad Safaei as a director (3 pages) |
7 March 2011 | Appointment of Mohammad Safaei as a director (3 pages) |
7 March 2011 | Appointment of Mohammad Abarghoei as a director (3 pages) |
7 March 2011 | Appointment of Mohammad Abarghoei as a director (3 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
24 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 February 2011 | Incorporation
|
21 February 2011 | Incorporation
|
21 February 2011 | Incorporation
|