Sheffield
S9 3QS
Director Name | Mr Saadoon Hamid Mahmood Al-Enezi |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | John Banner Centre 620 Attercliffe Road Sheffield S9 3QS |
Director Name | Mr Saadoon Hamid Mahmood Al-Enezi |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5, Mayfair House 3 Elm Grove Manchester M20 6PL |
Registered Address | John Banner Centre 620 Attercliffe Road Sheffield S9 3QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
12 August 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
1 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
9 May 2022 | Administrative restoration application (3 pages) |
9 May 2022 | Confirmation statement made on 14 July 2021 with updates (2 pages) |
21 December 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2021 | Registered office address changed from Suite 5, Mayfair House 3 Elm Grove Manchester M20 6PL England to John Banner Centre 620 Attercliffe Road Sheffield S9 3QS on 19 August 2021 (1 page) |
28 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
4 October 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
23 July 2020 | Appointment of Mr Saadoon Hamid Mahmood Al-Enezi as a director on 20 July 2020 (2 pages) |
21 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
15 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (3 pages) |
13 July 2017 | Termination of appointment of Saadoon Al-Enezi as a director on 3 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Saadoon Al-Enezi as a director on 3 July 2017 (1 page) |
6 April 2017 | Incorporation
Statement of capital on 2017-04-06
|
6 April 2017 | Incorporation
Statement of capital on 2017-04-06
|