Athlone Road
Roscommon
00
Secretary Name | Mrs Soolat Wasi |
---|---|
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Courtyard, Oldwood Athlone Road Roscommon 00 |
Registered Address | 120 Parliament Road Middlesbrough Cleveland TS1 4HZ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Soolat Wasi 50.00% Ordinary |
---|---|
1 at £1 | Wasi Muhammad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,346 |
Current Liabilities | £19,367 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2018 | Termination of appointment of Soolat Wasi as a secretary on 5 May 2018 (1 page) |
25 May 2018 | Termination of appointment of Wasi Muhammad as a director on 5 May 2018 (1 page) |
12 May 2018 | Voluntary strike-off action has been suspended (1 page) |
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2018 | Application to strike the company off the register (3 pages) |
7 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
2 September 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 May 2014 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 30 May 2014 (1 page) |
6 June 2013 | Incorporation
|
6 June 2013 | Incorporation
|
6 June 2013 | Incorporation
|