Stonebridge
Milton Keynes
MK13 0AT
Secretary Name | Mr Mahmood Al-Najar |
---|---|
Status | Resigned |
Appointed | 24 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT |
Director Name | Mr Ahmad Al-Najjar |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 March 2013(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 High Street Haversham Milton Keynes MK19 7DX |
Director Name | Mr Mehdi Abbas Jaffer |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 January 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 50 High Street Haversham Milton Keynes MK19 7DX |
Director Name | Mr Ahmad Al-Najjar |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2016) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 High Street Haversham Milton Keynes MK19 7DX |
Director Name | Mr Maytham Larry |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 March 2017(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 309 Hoe Street London E17 9BG |
Director Name | Mr Mohammed Abbas |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 04 September 2017(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 April 2018) |
Role | Company Director |
Country of Residence | Iraq |
Correspondence Address | No 1 Whitehall Riverside Leeds LS1 4BN |
Registered Address | No 1 Whitehall Riverside Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
200 at £1 | Gabriella Al-najar Trust 20.00% Ordinary |
---|---|
200 at £1 | Hannah Al Najar Trust 20.00% Ordinary |
200 at £1 | Julie Al-najar 20.00% Ordinary |
200 at £1 | Mahmood Al Najar 20.00% Ordinary |
200 at £1 | Sophie Al-najar Trust 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£197,748 |
Cash | £50 |
Current Liabilities | £2,285,441 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
7 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2020 | Notice of final account prior to dissolution (15 pages) |
26 July 2019 | Progress report in a winding up by the court (21 pages) |
29 June 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
18 June 2018 | Cessation of Mohammed Abbas as a person with significant control on 15 April 2018 (1 page) |
18 June 2018 | Termination of appointment of Mohammed Abbas as a director on 15 April 2018 (1 page) |
4 June 2018 | Registered office address changed from No 1 Whitehall Riverside Leeds LS1 4BN England to No 1 Whitehall Riverside Leeds LS1 4BN on 4 June 2018 (2 pages) |
1 June 2018 | Appointment of a liquidator (3 pages) |
25 May 2018 | Director's details changed for Mr Mohammed Abbas on 11 May 2018 (2 pages) |
25 May 2018 | Director's details changed for Mr Mohammed Abdulla Abbas on 11 May 2018 (2 pages) |
24 May 2018 | Registered office address changed from 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT England to No 1 Whitehall Riverside Leeds LS1 4BN on 24 May 2018 (1 page) |
24 May 2018 | Change of details for Mr Mohammed Abdulla Abbas as a person with significant control on 11 May 2018 (2 pages) |
11 May 2018 | Registered office address changed from 309 Hoe Street London E17 9BG England to 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT on 11 May 2018 (1 page) |
3 May 2018 | Order of court to wind up (3 pages) |
27 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
21 October 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
21 October 2017 | Withdrawal of a person with significant control statement on 21 October 2017 (2 pages) |
21 October 2017 | Notification of Mohammed Abdulla Abbas as a person with significant control on 1 September 2017 (2 pages) |
21 October 2017 | Notification of Mohammed Abdulla Abbas as a person with significant control on 1 September 2017 (2 pages) |
21 October 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
21 October 2017 | Withdrawal of a person with significant control statement on 21 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Mohammed Abdulla Abbas as a director on 4 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Maytham Larry as a director on 6 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Maytham Larry as a director on 6 October 2017 (1 page) |
10 October 2017 | Appointment of Mr Mohammed Abdulla Abbas as a director on 4 September 2017 (2 pages) |
19 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
19 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
8 June 2017 | Registered office address changed from Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT England to 309 Hoe Street London E17 9BG on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT England to 309 Hoe Street London E17 9BG on 8 June 2017 (1 page) |
18 March 2017 | Appointment of Mr Maytham Larry as a director on 16 March 2017 (2 pages) |
18 March 2017 | Termination of appointment of Mahmood Al-Najar as a director on 17 March 2017 (1 page) |
18 March 2017 | Termination of appointment of Mahmood Al-Najar as a director on 17 March 2017 (1 page) |
18 March 2017 | Termination of appointment of Mahmood Al-Najar as a secretary on 17 March 2017 (1 page) |
18 March 2017 | Appointment of Mr Maytham Larry as a director on 16 March 2017 (2 pages) |
18 March 2017 | Termination of appointment of Mahmood Al-Najar as a secretary on 17 March 2017 (1 page) |
27 January 2017 | Director's details changed for Mr Mahmood Al-Najar on 25 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Mahmood Al-Najar on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Mahmood Al-Najar on 25 January 2017 (2 pages) |
25 January 2017 | Secretary's details changed for Mr Mahmood Al-Najar on 25 January 2017 (1 page) |
25 January 2017 | Secretary's details changed for Mr Mahmood Al-Najar on 25 January 2017 (1 page) |
25 January 2017 | Director's details changed for Mr Mahmood Al-Najar on 25 January 2017 (2 pages) |
16 January 2017 | Registered office address changed from 50 High Street Haversham Milton Keynes MK19 7DX to Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from 50 High Street Haversham Milton Keynes MK19 7DX to Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT on 16 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Ahmad Al-Najjar as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Ahmad Al-Najjar as a director on 31 December 2016 (1 page) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 April 2015 | Amended total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 April 2015 | Amended total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2015 | Appointment of Mr. Ahmad Al-Najjar as a director on 1 August 2014 (2 pages) |
7 January 2015 | Appointment of Mr. Ahmad Al-Najjar as a director on 1 August 2014 (2 pages) |
7 January 2015 | Appointment of Mr. Ahmad Al-Najjar as a director on 1 August 2014 (2 pages) |
24 October 2014 | Termination of appointment of Ahmad Al-Najjar as a director on 1 April 2014 (1 page) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Register inspection address has been changed to Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT (1 page) |
24 October 2014 | Termination of appointment of Ahmad Al-Najjar as a director on 1 April 2014 (1 page) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Register inspection address has been changed to Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT (1 page) |
24 October 2014 | Termination of appointment of Ahmad Al-Najjar as a director on 1 April 2014 (1 page) |
18 March 2014 | Termination of appointment of Mehdi Jaffer as a director (1 page) |
18 March 2014 | Termination of appointment of Mehdi Jaffer as a director (1 page) |
21 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 May 2013 | Appointment of Mr Mehdi Jaffer as a director (2 pages) |
13 May 2013 | Appointment of Mr Ahmad Al-Najjar as a director (2 pages) |
13 May 2013 | Appointment of Mr Mehdi Jaffer as a director (2 pages) |
13 May 2013 | Appointment of Mr Ahmad Al-Najjar as a director (2 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
17 November 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
24 October 2011 | Incorporation (22 pages) |
24 October 2011 | Incorporation (22 pages) |