Company NameCharles Stanley Associates Ltd
Company StatusDissolved
Company Number08533412
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 10 months ago)
Dissolution Date18 July 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Hassam Mushtaq
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland Business Centre Oak Street
Middlesbrough
Cleveland
TS1 2RQ

Contact

Websitewww.buyshisha-online.com

Location

Registered AddressCleveland Business Centre
Oak Street
Middlesbrough
Cleveland
TS1 2RQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hassam Mushtaq
100.00%
Ordinary

Financials

Year2014
Net Worth£440
Cash£1,612
Current Liabilities£360

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
7 June 2016Director's details changed for Mr Hassam Mushtaq on 1 February 2016 (2 pages)
7 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Director's details changed for Mr Hassam Mushtaq on 1 February 2016 (2 pages)
22 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 April 2016Registered office address changed from 72-80 Corporation Road Middlesbrough TS1 2RF to Cleveland Business Centre Oak Street Middlesbrough Cleveland TS1 2RQ on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 72-80 Corporation Road Middlesbrough TS1 2RF to Cleveland Business Centre Oak Street Middlesbrough Cleveland TS1 2RQ on 4 April 2016 (1 page)
30 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
20 May 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 May 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
24 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)