St Marks Road Millfield
Sunderland
Tyne & Wear
SR4 7EP
Director Name | Aftab Miah |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2003(10 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 208 Ladykirk Road Newcastle Upon Tyne NE4 8AL |
Secretary Name | Rahim Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2003(10 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 02 June 2009) |
Role | Secretary |
Correspondence Address | 7 Kirton Avenue Fenham Newcastle Upon Tyne NE4 9HH |
Director Name | Mr Abdul Alim |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Western Avenue Granger Park Estate Newcastle Upon Tyne Ne4 85l |
Director Name | Abdur Rahim |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Rosslyn Terrace Millfield Sunderland SR4 7DJ |
Secretary Name | Mr Abdul Alim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Western Avenue Granger Park Estate Newcastle Upon Tyne Ne4 85l |
Secretary Name | Abdur Rahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | 6 Rosslyn Terrace Millfield Sunderland SR4 7DJ |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 239 Jesmond Road Jesmond Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £83,551 |
Gross Profit | £50,263 |
Net Worth | £2,335 |
Cash | £13,919 |
Current Liabilities | £11,584 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
6 June 2008 | Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page) |
13 February 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
18 October 2007 | Return made up to 27/08/07; no change of members (7 pages) |
5 December 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
9 November 2006 | Return made up to 27/08/06; full list of members (7 pages) |
28 December 2005 | Partial exemption accounts made up to 31 August 2005 (6 pages) |
14 December 2005 | Return made up to 27/08/05; full list of members (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 April 2005 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
15 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
7 May 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Secretary resigned;director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
7 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
7 February 2003 | Full accounts made up to 31 May 2002 (3 pages) |
13 February 2002 | Full accounts made up to 31 May 2001 (3 pages) |
19 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
29 March 2001 | Return made up to 27/08/00; full list of members (6 pages) |
27 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2001 | Withdrawal of application for striking off (1 page) |
27 September 2000 | Application for striking-off (1 page) |
19 June 2000 | Full accounts made up to 31 May 2000 (3 pages) |
8 June 2000 | Full accounts made up to 31 May 1999 (3 pages) |
18 October 1999 | Return made up to 27/08/99; full list of members (6 pages) |
18 December 1998 | Return made up to 27/08/98; no change of members (4 pages) |
29 September 1998 | Return made up to 27/08/97; no change of members (4 pages) |
22 September 1998 | Full accounts made up to 31 May 1997 (3 pages) |
22 September 1998 | Full accounts made up to 31 May 1998 (3 pages) |
22 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
25 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
14 January 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
14 January 1997 | Accounting reference date shortened from 31/08/96 to 31/05/96 (1 page) |
27 October 1996 | Return made up to 27/08/96; full list of members (6 pages) |
24 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
16 October 1995 | Return made up to 27/08/95; no change of members (4 pages) |