Doncaster
DN4 7EX
Secretary Name | Mrs Silvia Rizk |
---|---|
Status | Resigned |
Appointed | 19 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Fore Hill Avenue Doncaster DN4 7EX |
Secretary Name | Mrs Adamantia Jean Manousaki |
---|---|
Status | Resigned |
Appointed | 15 November 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | 17 Alexander House 50 Castlegate Sheffield S3 8LE |
Registered Address | 29 Avenue Road Doncaster DN2 4AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Silvia Rizk 50.00% Ordinary |
---|---|
1 at £1 | Tamer Beshara 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,000 |
Gross Profit | £25,000 |
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
4 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
2 January 2023 | Registered office address changed from 20 Fore Hill Avenue Doncaster DN4 7EX to 29 Avenue Road Doncaster DN2 4AQ on 2 January 2023 (1 page) |
7 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
8 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with updates (5 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with updates (3 pages) |
2 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
23 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 February 2020 | Termination of appointment of Adamantia Jean Manousaki as a secretary on 1 December 2016 (1 page) |
5 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
14 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
8 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
13 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
27 November 2016 | Appointment of Mrs Adamantia Jean Manousaki as a secretary on 15 November 2016 (2 pages) |
27 November 2016 | Appointment of Mrs Adamantia Jean Manousaki as a secretary on 15 November 2016 (2 pages) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
20 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
10 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
10 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
6 September 2015 | Termination of appointment of Silvia Rizk as a secretary on 1 September 2015 (1 page) |
6 September 2015 | Termination of appointment of Silvia Rizk as a secretary on 1 September 2015 (1 page) |
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
30 January 2015 | Withdraw the company strike off application (1 page) |
30 January 2015 | Withdraw the company strike off application (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2014 | Application to strike the company off the register (3 pages) |
12 December 2014 | Application to strike the company off the register (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 March 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-03-16
|
12 March 2013 | Company name changed t & s trade LTD\certificate issued on 12/03/13
|
12 March 2013 | Change of name notice (2 pages) |
12 March 2013 | Change of name notice (2 pages) |
12 March 2013 | Company name changed t & s trade LTD\certificate issued on 12/03/13
|
19 December 2012 | Incorporation (25 pages) |
19 December 2012 | Incorporation (25 pages) |