22 Cornmoor Road Whickham
Newcastle Upon Tyne
NE16 4PU
Director Name | Nooji Mohamed |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 1994(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 18 August 2015) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cornmoor Road Whickham Newcastle Upon Tyne Tyne Wear NE16 4PU |
Secretary Name | Nooji Mohamed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 1994(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 18 August 2015) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cornmoor Road Whickham Newcastle Upon Tyne Tyne Wear NE16 4PU |
Director Name | Dr Faheez Mohamed |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 1997(7 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 18 August 2015) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cornmoor Road Whickham Newcastle Upon Tyne NE16 4PU |
Director Name | Mr John Joseph McKegney |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 October 1994) |
Role | Journalist |
Correspondence Address | 201 Dryden Road Low Fell Gateshead Tyne & Wear NE9 5DA |
Secretary Name | Mr John Joseph McKegney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | 201 Dryden Road Low Fell Gateshead Tyne & Wear NE9 5DA |
Registered Address | Milburn House Joseph Miller & Company Milburn House, Dean Steet Newcastle Upon Tyne Tyne And Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
2 at £1 | N & B Chemists LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2015 | Application to strike the company off the register (3 pages) |
27 April 2015 | Application to strike the company off the register (3 pages) |
16 March 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
20 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
4 January 2010 | Director's details changed for Dr Pallath Kunjumoiden Kunju Mohamed on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Nooji Mohamed on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Dr Faheez Mohamed on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Dr Pallath Kunjumoiden Kunju Mohamed on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Nooji Mohamed on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Dr Pallath Kunjumoiden Kunju Mohamed on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Nooji Mohamed on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Dr Faheez Mohamed on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Dr Faheez Mohamed on 4 January 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
2 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from norton house 22 cornmoor road newcastle upon tyne tyne and wear NE16 4PU (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from norton house 22 cornmoor road newcastle upon tyne tyne and wear NE16 4PU (1 page) |
8 May 2008 | Return made up to 02/01/08; full list of members (4 pages) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Location of debenture register (1 page) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Return made up to 02/01/08; full list of members (4 pages) |
8 May 2008 | Location of debenture register (1 page) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
17 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
16 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
16 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
7 March 2005 | Return made up to 02/01/05; full list of members (7 pages) |
7 March 2005 | Return made up to 02/01/05; full list of members (7 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
27 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
7 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
9 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
8 April 2002 | Return made up to 02/01/02; full list of members (7 pages) |
8 April 2002 | Return made up to 02/01/02; full list of members (7 pages) |
27 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
27 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
22 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
22 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
20 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
5 July 1999 | Return made up to 02/01/99; full list of members (6 pages) |
5 July 1999 | Return made up to 02/01/99; full list of members (6 pages) |
15 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 January 1998 | Return made up to 02/01/98; no change of members (4 pages) |
21 January 1998 | Return made up to 02/01/98; no change of members (4 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 January 1997 | Return made up to 02/01/97; no change of members
|
14 January 1997 | Return made up to 02/01/97; no change of members
|
20 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of property mortgage/charge (3 pages) |
3 April 1996 | Particulars of property mortgage/charge (3 pages) |
3 April 1996 | Particulars of property mortgage/charge (3 pages) |
3 April 1996 | Particulars of property mortgage/charge (3 pages) |
4 February 1996 | Return made up to 02/01/96; full list of members (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 February 1996 | Return made up to 02/01/96; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |