Newcastle Upon Tyne
Tyne & Wear
NE4 6PL
Director Name | Mohammed Suhayl Zaman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2001(7 years, 12 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Businessman |
Correspondence Address | 86 Durham Street Newcastle Upon Tyne Tyne & Wear NE4 6XQ |
Secretary Name | Yakoob Mohammed |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2001(7 years, 12 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Unemployed |
Correspondence Address | 43 Kingsley Terrace Newcastle Upon Tyne Tyne & Wear NE4 6PL |
Director Name | Narendra Nath Bhatia |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2005(12 years, 1 month after company formation) |
Appointment Duration | 19 years |
Role | Consultant |
Correspondence Address | 4 Cornhill Crescent Billymill North Shields Tyne & Wear NE29 8LN |
Director Name | Miss Nolufefe Thandiwe Yabantu |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Role | Student |
Correspondence Address | 24 Wisden House Meadow Road Oval London SW8 1LT |
Director Name | Mr Elliot Funani Yabantu |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kingswood Avenue High West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3NS |
Director Name | Miss Shanthi Parameshparan |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Role | Student |
Correspondence Address | 254a Westgate Road Newcastle Upon Tyne NE4 6AQ |
Director Name | Roderick Hlalo |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 19 Balmoral Terrace Heaton Newcastle Upon Tyne NE6 5YA |
Secretary Name | Mr Abdul Barri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Exelby Close Whitebridge Park Gosforth Newcastle-Upon-Tyne Tyne & Wear NE3 5LG |
Secretary Name | Gurdari Lall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(5 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 April 1994) |
Role | Secretary |
Correspondence Address | 23 Normanton Terrace Elswick Newcastle Upon Tyne NE4 6PP |
Secretary Name | Stephen Allcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | 14 Deerbolt Place Benton Newcastle Upon Tyne NE12 8HN |
Director Name | Etna Holdsworth |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 February 1998) |
Role | Mother |
Correspondence Address | 64 Lanercost Drive Fenham Newcastle Upon Tyne NE5 2DJ |
Director Name | Gurdari Lall |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 November 1997) |
Role | Painter & Decorator |
Correspondence Address | 23 Normanton Terrace Elswick Newcastle Upon Tyne NE4 6PP |
Director Name | Junad Uddin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 November 1997) |
Role | Advice Worker |
Correspondence Address | 11 Tweed Street Newcastle Upon Tyne NE4 6PT |
Director Name | Sharron Lea-Owens |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1996(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 1998) |
Role | Designer |
Correspondence Address | 33 Lonsdale Terrace Jesmond Newcastle NE2 3HQ |
Director Name | Mohammed Ali |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1996(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 1998) |
Role | Company Directopr |
Correspondence Address | 102 Tamworth Road Newcastle Upon Tyne Tyne And Wear NE4 5AN |
Secretary Name | Donna Marie Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | 41 Normount Road Newcastle NE4 5HS |
Director Name | Pavan Kumar Dewan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(5 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 33 Brighton Grove Fenham Newcastle Upon Tyne Tyne & Wear NE4 5NS |
Director Name | Peter John Thomas Kaszefko |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(5 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 February 2001) |
Role | Film Maker |
Correspondence Address | 14 Dene Road Blaydon On Tyne Tyne & Wear NE21 4QB |
Director Name | Stella Cassandra Kaszefko |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(5 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 February 2001) |
Role | Housewife |
Correspondence Address | 14 Dene Road Blaydon On Tyne Tyne & Wear NE21 4QB |
Director Name | William George Scott |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(5 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 February 2001) |
Role | Researcher |
Correspondence Address | 16 Tiverton Close Howdon Wallsend Tyne & Wear NE28 0QU |
Secretary Name | William George Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(5 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 February 2001) |
Role | Researcher |
Correspondence Address | 16 Tiverton Close Howdon Wallsend Tyne & Wear NE28 0QU |
Director Name | Irfan Ahmed |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(7 years, 12 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 26 February 2001) |
Role | Computer Support |
Correspondence Address | 19 Kingsway Fenham Newcastle Upon Tyne Tyne & Wear NE4 9UH |
Registered Address | Deloitte & Touche Llp Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2001 |
---|---|
Cash | £7,328 |
Current Liabilities | £49,108 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Next Accounts Due | 31 January 2003 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 24 February 2017 (overdue) |
---|
13 June 2007 | Notice of completion of voluntary arrangement (4 pages) |
---|---|
13 June 2007 | Notice of completion of voluntary arrangement (4 pages) |
6 November 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2006 (6 pages) |
6 November 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2006 (6 pages) |
27 September 2005 | Notice to Registrar of companies voluntary arrangement taking effect (42 pages) |
27 September 2005 | Notice to Registrar of companies voluntary arrangement taking effect (42 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: citygate st james' boulevard newcastle upon tyne tyne & wear NE1 4JD (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: citygate st james' boulevard newcastle upon tyne tyne & wear NE1 4JD (1 page) |
30 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2005 | New director appointed (1 page) |
17 May 2005 | New director appointed (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: c/o asia house 6A brighton grove newcastle upon tyne NE4 5NR (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: c/o asia house 6A brighton grove newcastle upon tyne NE4 5NR (1 page) |
9 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2004 | Annual return made up to 10/02/04
|
9 November 2004 | Annual return made up to 10/02/04
|
9 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2003 | Annual return made up to 10/02/03
|
24 June 2003 | Annual return made up to 10/02/03
|
2 October 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
2 October 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
15 June 2002 | Annual return made up to 10/02/02 (4 pages) |
15 June 2002 | Annual return made up to 10/02/02 (4 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
29 March 2001 | Full accounts made up to 31 March 2000 (24 pages) |
29 March 2001 | Full accounts made up to 31 March 2000 (24 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
14 February 2001 | New secretary appointed;new director appointed (2 pages) |
14 February 2001 | Annual return made up to 10/02/01
|
14 February 2001 | New secretary appointed;new director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Annual return made up to 10/02/01
|
3 May 2000 | Full accounts made up to 31 March 1998 (17 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (17 pages) |
3 May 2000 | Annual return made up to 10/02/00 (4 pages) |
3 May 2000 | Annual return made up to 10/02/00 (4 pages) |
3 May 2000 | Full accounts made up to 31 March 1998 (17 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (17 pages) |
4 February 1999 | Annual return made up to 10/02/99 (4 pages) |
4 February 1999 | Full accounts made up to 31 March 1997 (17 pages) |
4 February 1999 | Full accounts made up to 31 March 1997 (17 pages) |
4 February 1999 | Annual return made up to 10/02/99 (4 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (1 page) |
3 March 1998 | New director appointed (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Annual return made up to 10/02/98
|
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New secretary appointed;new director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New secretary appointed;new director appointed (2 pages) |
26 February 1998 | Annual return made up to 10/02/98
|
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
12 February 1997 | Annual return made up to 10/02/97
|
12 February 1997 | Annual return made up to 10/02/97
|
20 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
11 March 1996 | Annual return made up to 10/02/96
|
11 March 1996 | Annual return made up to 10/02/96
|
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
15 March 1995 | Company name changed newcastle black youth movement\certificate issued on 16/03/95 (4 pages) |
15 March 1995 | Company name changed newcastle black youth movement\certificate issued on 16/03/95 (4 pages) |
7 March 1995 | Annual return made up to 10/02/95 (4 pages) |
7 March 1995 | Annual return made up to 10/02/95 (4 pages) |
10 February 1993 | Incorporation (25 pages) |
10 February 1993 | Incorporation (25 pages) |