Sheffield
S1 2LU
Secretary Name | Carmen Al-Dajani |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 16 December 2008(1 day after company formation) |
Appointment Duration | 10 years, 9 months (closed 17 September 2019) |
Role | Company Director |
Correspondence Address | 130 Dobcroft Road Sheffield South Yorkshire S7 2LU |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
60 at £1 | Mohammed Dajani 60.00% Ordinary |
---|---|
40 at £1 | Carmen Dajani 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,917 |
Cash | £7,021 |
Current Liabilities | £19,454 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA to 1st Floor 49 Peter Street Manchester M2 3NG on 30 July 2019 (1 page) |
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2019 | Application to strike the company off the register (1 page) |
8 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
8 January 2019 | Change of details for Mrs Carmen Al-Dajani as a person with significant control on 15 December 2018 (2 pages) |
8 January 2019 | Change of details for Mr Mohammed Al-Dajani as a person with significant control on 15 December 2018 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 March 2018 | Notification of Carmen Al-Dajani as a person with significant control on 15 December 2017 (2 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 February 2012 | Annual return made up to 15 December 2011 (14 pages) |
24 February 2012 | Annual return made up to 15 December 2011 (14 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 August 2011 | Registered office address changed from 4Th Floor Blackfriars House Manchester Lancashire M3 2JA on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from 4Th Floor Blackfriars House Manchester Lancashire M3 2JA on 17 August 2011 (1 page) |
17 February 2011 | Annual return made up to 15 December 2010 (14 pages) |
17 February 2011 | Annual return made up to 15 December 2010 (14 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (14 pages) |
17 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (14 pages) |
18 February 2009 | Director appointed mohammed al-dajani (1 page) |
18 February 2009 | Secretary appointed carmen al-dajani (1 page) |
18 February 2009 | Director appointed mohammed al-dajani (1 page) |
18 February 2009 | Ad 16/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 February 2009 | Ad 16/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 February 2009 | Secretary appointed carmen al-dajani (1 page) |
18 December 2008 | Appointment terminated director barbara kahan (1 page) |
18 December 2008 | Appointment terminated director barbara kahan (1 page) |
15 December 2008 | Incorporation (12 pages) |
15 December 2008 | Incorporation (12 pages) |