Princes Meadow Gosforth
Newcastle
NE3 4SF
Director Name | Sakeena Nasreen Mazhar |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1994(2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (closed 17 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Montagu Avenue Newcastle Tyne & Wear NE3 4JN |
Director Name | Mr Saleem Mazhar |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1994(2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (closed 17 February 2009) |
Role | Wholesale |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chollerford Close Kingsmere Gosforth Newcastle NE3 4RN |
Director Name | Mazhar Ul Haq Mazhar |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1994(2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (closed 17 February 2009) |
Role | Wholesale |
Correspondence Address | 52 Montagu Avenue Gosforth Newcastle NE3 4JN |
Secretary Name | Mr Kaleem Mazhar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 1994(2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (closed 17 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dodds Farm Princes Meadow Gosforth Newcastle NE3 4SF |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 16 Southshore Road East Gateshead Industrial Estate Gateshead Tyne & Wear NE8 3AE |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £56,137 |
Cash | £29,090 |
Current Liabilities | £11,843 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 April 2006 | Return made up to 22/12/05; full list of members
|
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 February 2005 | Return made up to 22/12/04; full list of members (9 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 December 2003 | Return made up to 22/12/03; full list of members
|
14 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 February 2003 | Return made up to 22/12/02; full list of members (9 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 February 2002 | Return made up to 22/12/01; full list of members
|
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 January 2001 | Return made up to 22/12/00; full list of members (8 pages) |
21 December 1999 | Return made up to 22/12/99; full list of members (8 pages) |
22 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
16 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
22 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
21 February 1997 | Return made up to 22/12/96; change of members (6 pages) |
17 October 1996 | Company name changed nailex LIMITED\certificate issued on 18/10/96 (2 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
21 February 1996 | Return made up to 22/12/95; full list of members
|
24 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
22 August 1995 | Ad 08/06/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 May 1995 | Return made up to 22/12/94; full list of members
|
26 April 1995 | Registered office changed on 26/04/95 from: 527 wilmslow road manchester M20 9BA (1 page) |