Market Placew
Thirsk
North Yorkshire
YO7 1HD
Director Name | Mr Amr Sheibani |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Prospect Park Grangefield Road Pudsey Leeds LS28 6LF |
Website | www.apartmentzzz.com |
---|
Registered Address | 17 Central Buildings Market Placew Thirsk North Yorkshire YO7 1HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Thirsk |
Ward | Thirsk |
Built Up Area | Thirsk |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2021 | Application to strike the company off the register (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
29 July 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
13 July 2020 | Director's details changed for Mr Haji Muhammad Usman on 13 July 2020 (2 pages) |
13 July 2020 | Registered office address changed from Unit 1 Prospect Park Grangefield Road Pudsey Leeds LS28 6LF England to 17 Central Buildings Market Placew Thirsk North Yorkshire YO7 1HD on 13 July 2020 (1 page) |
9 July 2020 | Notification of Haji Muhammad Usman as a person with significant control on 26 June 2020 (2 pages) |
9 July 2020 | Cessation of Amr Sheibani as a person with significant control on 26 June 2020 (1 page) |
8 July 2020 | Termination of appointment of Amr Sheibani as a director on 26 June 2020 (1 page) |
7 July 2020 | Director's details changed for Mr Haji Muhammad Usman on 22 January 2020 (2 pages) |
7 July 2020 | Appointment of Mr Haji Muhammad Usman as a director on 22 January 2020 (2 pages) |
29 April 2020 | Director's details changed for Mr Amr Sheibani on 29 April 2020 (2 pages) |
29 April 2020 | Registered office address changed from T & R Williamson Limited 36 Stonebridgegate Ripon North Yorkshire HG4 1TP England to Unit 1 Prospect Park Grangefield Road Pudsey Leeds LS28 6LF on 29 April 2020 (1 page) |
7 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
7 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
13 November 2017 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to T & R Williamson Limited 36 Stonebridgegate Ripon North Yorkshire HG4 1TP on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to T & R Williamson Limited 36 Stonebridgegate Ripon North Yorkshire HG4 1TP on 13 November 2017 (1 page) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 June 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
19 June 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
16 May 2017 | Registered office address changed from 117 the Chandlers Leeds LS2 7EJ England to Third Floor 207 Regent Street London W1B 3HH on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from 117 the Chandlers Leeds LS2 7EJ England to Third Floor 207 Regent Street London W1B 3HH on 16 May 2017 (1 page) |
31 March 2017 | Registered office address changed from 36 Stonebridgegate Ripon Yorkshire HG41TP United Kingdom to 117 the Chandlers Leeds LS2 7EJ on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from 36 Stonebridgegate Ripon Yorkshire HG41TP United Kingdom to 117 the Chandlers Leeds LS2 7EJ on 31 March 2017 (1 page) |
31 March 2017 | Resolutions
|
31 March 2017 | Resolutions
|
22 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
29 January 2016 | Incorporation
Statement of capital on 2016-01-29
|
29 January 2016 | Incorporation
Statement of capital on 2016-01-29
|