Fleetwood
FY7 6FZ
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Mr Nauman Ommata |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 June 2010(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Essex Road London E12 6RF |
Director Name | Mr Jubdilar Bukhir |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Lathwell Court Reginald Street Luton LU2 7QZ |
Director Name | Mr Sampat Sampat Noman |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sturt Court Guildford GU4 7HF |
Registered Address | 201 The Broadway Southend-On-Sea SS1 3JS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Thorpe |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2011 | Registered office address changed from 10 Walnut Road Torquay TQ2 6HS United Kingdom on 9 July 2011 (1 page) |
9 July 2011 | Registered office address changed from 10 Walnut Road Torquay TQ2 6HS United Kingdom on 9 July 2011 (1 page) |
9 July 2011 | Registered office address changed from 10 Walnut Road Torquay TQ2 6HS United Kingdom on 9 July 2011 (1 page) |
13 June 2011 | Termination of appointment of Sampat Sampat Noman as a director (1 page) |
13 June 2011 | Appointment of Mr Marsad Pojhid as a director (2 pages) |
13 June 2011 | Appointment of Mr Marsad Pojhid as a director (2 pages) |
13 June 2011 | Registered office address changed from 120 Quinton Road Birmingham B17 0QA United Kingdom on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from 120 Quinton Road Birmingham B17 0QA United Kingdom on 13 June 2011 (1 page) |
13 June 2011 | Termination of appointment of Sampat Sampat Noman as a director (1 page) |
12 May 2011 | Registered office address changed from 40 the Oaks Swanley BR8 7YR United Kingdom on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 40 the Oaks Swanley BR8 7YR United Kingdom on 12 May 2011 (1 page) |
21 April 2011 | Appointment of Mr Sampat Sampat Noman as a director (2 pages) |
21 April 2011 | Termination of appointment of Jubdilar Bukhir as a director (1 page) |
21 April 2011 | Registered office address changed from 22 Grovelands Bradford BD2 4HQ England on 21 April 2011 (1 page) |
21 April 2011 | Termination of appointment of Jubdilar Bukhir as a director (1 page) |
21 April 2011 | Appointment of Mr Sampat Sampat Noman as a director (2 pages) |
21 April 2011 | Registered office address changed from 22 Grovelands Bradford BD2 4HQ England on 21 April 2011 (1 page) |
11 January 2011 | Appointment of Mr Jubdilar Bukhir as a director (2 pages) |
11 January 2011 | Appointment of Mr Jubdilar Bukhir as a director (2 pages) |
10 January 2011 | Registered office address changed from 3 North View Road Bradford BD4 6NS England on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from 3 North View Road Bradford BD4 6NS England on 10 January 2011 (1 page) |
10 January 2011 | Termination of appointment of Nauman Ommata as a director (1 page) |
10 January 2011 | Termination of appointment of Nauman Ommata as a director (1 page) |
6 January 2011 | Registered office address changed from 1 Essex Road London E12 6RF England on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 1 Essex Road London E12 6RF England on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 1 Essex Road London E12 6RF England on 6 January 2011 (1 page) |
25 June 2010 | Appointment of Mr Nauman Ommata as a director (2 pages) |
25 June 2010 | Appointment of Mr Nauman Ommata as a director (2 pages) |
25 June 2010 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 25 June 2010 (1 page) |
25 June 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
25 June 2010 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 25 June 2010 (1 page) |
25 June 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
17 May 2010 | Incorporation Statement of capital on 2010-05-17
|
17 May 2010 | Incorporation Statement of capital on 2010-05-17
|