Hull
HU3 3QH
Director Name | Mr Mohammed Maged Darouich |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Somerset Street Hull HU3 3QH |
Director Name | Mrs Loubna Darouich |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Somerset Street Hull HU3 3QH |
Registered Address | 98 Somerset Street Hull HU3 3QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Loubna Darouich 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 August 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 15 August 2023 (overdue) |
11 August 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
10 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
10 August 2020 | Appointment of Mr Mohammed Majed Darouich as a director on 1 August 2020 (2 pages) |
10 August 2020 | Change of details for Mr Ahammed Nour Darouich as a person with significant control on 1 August 2020 (2 pages) |
10 August 2020 | Notification of Mohammed Darouich as a person with significant control on 1 August 2020 (2 pages) |
10 August 2020 | Statement of capital following an allotment of shares on 1 August 2020
|
2 July 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
3 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
8 June 2018 | Cessation of Loubna Darouich as a person with significant control on 8 June 2018 (1 page) |
8 June 2018 | Appointment of Mr Ahammed Nour Darouich as a director on 8 June 2018 (2 pages) |
8 June 2018 | Notification of Ahammed Nour Darouich as a person with significant control on 8 June 2018 (2 pages) |
8 June 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
8 June 2018 | Termination of appointment of Loubna Darouich as a director on 8 June 2018 (1 page) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
10 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
9 October 2017 | Registered office address changed from Boreas Vale Farm Thorngumbald Road Paull Hull HU12 8AZ England to 98 Somerset Street Hull HU3 3QH on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from Boreas Vale Farm Thorngumbald Road Paull Hull HU12 8AZ England to 98 Somerset Street Hull HU3 3QH on 9 October 2017 (1 page) |
25 September 2017 | Registered office address changed from 98 Somerset Street Hull HU3 3QH to Boreas Vale Farm Thorngumbald Road Paull Hull HU12 8AZ on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 98 Somerset Street Hull HU3 3QH to Boreas Vale Farm Thorngumbald Road Paull Hull HU12 8AZ on 25 September 2017 (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
22 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
28 February 2014 | Incorporation Statement of capital on 2014-02-28
|
28 February 2014 | Incorporation Statement of capital on 2014-02-28
|