Newcastle Upon Tyne
Tyne & Wear
NE6 5JY
Secretary Name | Forhad Miah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Simonside Terrace Newcastle Upon Tyne Tyne & Wear NE6 5JY |
Director Name | Suna Miah |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(7 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 21 July 2009) |
Role | Company Director |
Correspondence Address | 48 Simonside Terrace Heaton Newcastle Upon Tyne NE6 5JY |
Director Name | Rezna Begum |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Simonside Terrace Heaton Newcastle Upon Tyne NE6 5JY |
Director Name | Achia Khatun |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Barrasford Close Gosforth Newcastle Upon Tyne NE3 4RG |
Director Name | Sufi Ahmed |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 48 Simonside Terrace Heaton Newcastle Upon Tyne Tyne And Wear NE6 5JY |
Director Name | Suna Miah |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 48 Simonside Terrace Heaton Newcastle Upon Tyne NE6 5JY |
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 |
Website | pontelandtandoori.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01661 860292 |
Telephone region | Prudhoe |
Registered Address | 11a Main Street Ponteland Newcastle Upon Tyne NE20 9NH |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £217,352 |
Cash | £20,549 |
Current Liabilities | £65,859 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
7 December 2007 | Return made up to 27/08/07; no change of members (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
5 January 2007 | Return made up to 27/08/06; full list of members (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
9 February 2006 | Return made up to 27/08/05; full list of members (7 pages) |
4 January 2006 | Partial exemption accounts made up to 30 November 2004 (5 pages) |
17 December 2004 | Partial exemption accounts made up to 30 November 2003 (5 pages) |
16 December 2004 | Return made up to 27/08/04; full list of members (7 pages) |
7 November 2003 | Return made up to 27/08/03; full list of members (7 pages) |
1 November 2003 | Partial exemption accounts made up to 30 November 2002 (5 pages) |
28 April 2003 | Partial exemption accounts made up to 30 November 2001 (6 pages) |
6 September 2001 | Partial exemption accounts made up to 30 November 2000 (5 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Return made up to 27/08/00; full list of members (6 pages) |
10 November 2000 | New director appointed (2 pages) |
30 June 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
14 June 2000 | Accounting reference date extended from 31/07/99 to 30/11/99 (1 page) |
23 August 1999 | Return made up to 27/08/99; full list of members (6 pages) |
14 April 1999 | Full accounts made up to 31 July 1998 (3 pages) |
6 November 1998 | Return made up to 27/08/98; no change of members (4 pages) |
18 May 1998 | Full accounts made up to 31 July 1997 (3 pages) |
17 September 1997 | Return made up to 27/08/97; no change of members (4 pages) |
24 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
24 December 1996 | Accounting reference date shortened from 31/10/96 to 31/07/96 (1 page) |
14 October 1996 | Return made up to 27/08/96; full list of members (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
6 December 1995 | Return made up to 27/08/95; no change of members (4 pages) |
27 June 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
22 March 1995 | Ad 01/09/93--------- £ si 98@1 (2 pages) |