Anlaby
Hull
HU10 6RJ
Director Name | Mr Alia Mazrae |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 26 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 935 Spring Bank West Hull HU5 5BE |
Director Name | Mrs Sallie Louise Nielsen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2019(2 months after company formation) |
Appointment Duration | 1 day (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 935 Spring Bank West Hull HU5 5BE |
Director Name | Mr Stuart Arnold Atkinson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(2 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 935 Spring Bank West Hull HU5 5BE |
Registered Address | F10 The Bloc 38 Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 5 July 2022 (overdue) |
18 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 July 2023 | Voluntary strike-off action has been suspended (1 page) |
7 July 2023 | Application to strike the company off the register (1 page) |
11 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
3 March 2021 | Registered office address changed from 935 Spring Bank West Hull HU5 5BE United Kingdom to F10 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 3 March 2021 (1 page) |
28 July 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
6 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
28 February 2020 | Termination of appointment of Stuart Arnold Atkinson as a director on 28 February 2020 (1 page) |
28 February 2020 | Appointment of Mr Alia Mazrae as a director on 28 February 2020 (2 pages) |
30 August 2019 | Termination of appointment of Sallie Louise Nielsen as a director on 30 August 2019 (1 page) |
30 August 2019 | Appointment of Mr Stuart Arnold Atkinson as a director on 30 August 2019 (2 pages) |
29 August 2019 | Termination of appointment of Alia Mazrae as a director on 29 August 2019 (1 page) |
29 August 2019 | Appointment of Mrs Sallie Louise Nielsen as a director on 29 August 2019 (2 pages) |
26 June 2019 | Incorporation Statement of capital on 2019-06-26
|