262 Langsett Road
Sheffield
S6 2UE
Director Name | Mr Ali Zulqarnain |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 121 Dundas Road Sheffield S9 1SX |
Director Name | Ms Loan Thichau Nguyen |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Vietnamese |
Status | Resigned |
Appointed | 05 September 2017(1 week, 4 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 December 2017) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 262 6 Primrose House 262 Langsett Road Sheffield S6 2UE |
Registered Address | Primrose House 6 Primrose House 262 Langsett Road Sheffield S6 2UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2018 | Application to strike the company off the register (1 page) |
8 December 2017 | Termination of appointment of Loan Thichau Nguyen as a director on 1 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Loan Thichau Nguyen as a director on 1 December 2017 (1 page) |
8 December 2017 | Cessation of Loan Thichau Nguyen as a person with significant control on 1 December 2017 (1 page) |
8 December 2017 | Cessation of Loan Thichau Nguyen as a person with significant control on 1 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Le Lin as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Le Lin as a director on 1 December 2017 (2 pages) |
7 September 2017 | Registered office address changed from 262 Apartment 6 Primrose House 262 Langsett Road Sheffield S6 2UE England to Primrose House 6 Primrose House 262 Langsett Road Sheffield S6 2UE on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from 262 Apartment 6 Primrose House 262 Langsett Road Sheffield S6 2UE England to Primrose House 6 Primrose House 262 Langsett Road Sheffield S6 2UE on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from 121 Dundas Road Sheffield S9 1SX United Kingdom to 262 Apartment 6 Primrose House 262 Langsett Road Sheffield S6 2UE on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from 121 Dundas Road Sheffield S9 1SX United Kingdom to 262 Apartment 6 Primrose House 262 Langsett Road Sheffield S6 2UE on 7 September 2017 (1 page) |
6 September 2017 | Cessation of Ali Zulqarnain as a person with significant control on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Ali Zulqarnain as a director on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Ali Zulqarnain as a director on 5 September 2017 (1 page) |
6 September 2017 | Appointment of Ms Loan Thichau Nguyen as a director on 5 September 2017 (2 pages) |
6 September 2017 | Notification of Loan Thichau Nguyen as a person with significant control on 5 September 2017 (2 pages) |
6 September 2017 | Appointment of Ms Loan Thichau Nguyen as a director on 5 September 2017 (2 pages) |
6 September 2017 | Notification of Loan Thichau Nguyen as a person with significant control on 5 September 2017 (2 pages) |
6 September 2017 | Cessation of Ali Zulqarnain as a person with significant control on 5 September 2017 (1 page) |
25 August 2017 | Incorporation Statement of capital on 2017-08-25
|
25 August 2017 | Incorporation Statement of capital on 2017-08-25
|