Company NameFlair Newcastle Limited
Company StatusDissolved
Company Number02913955
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years, 1 month ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameQuemede Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Farooq Ahmad
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1994(1 month after company formation)
Appointment Duration26 years, 7 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Beechfield Road
Gosforth
Newcastle Upon Tyne
NE3 4DR
Secretary NameShahina Ahmad
NationalityBritish
StatusClosed
Appointed28 April 1994(1 month after company formation)
Appointment Duration26 years, 7 months (closed 17 November 2020)
RoleCompany Director
Correspondence Address10 Beechfield Road
Gosforth
Newcastle Upon Tyne
NE3 4DR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteflair.fsbusiness.co.uk

Location

Registered Address58-60 Scotswood Road
Newcastle Upon Tyne
NE4 7JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

9 at £1Farooq Ahmad
90.00%
Ordinary
1 at £1Shahina Ahmad
10.00%
Ordinary

Financials

Year2014
Net Worth£142,605
Cash£193,052
Current Liabilities£262,123

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

8 March 2017Delivered on: 11 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 184, 184A, 186 and 186A westgate road newcastle upon tyne t/no's TY10913 and TY188726.
Outstanding
20 June 1994Delivered on: 27 June 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
25 August 2020Application to strike the company off the register (1 page)
19 August 2020Micro company accounts made up to 31 July 2020 (3 pages)
19 August 2020Previous accounting period shortened from 31 December 2020 to 31 July 2020 (1 page)
29 April 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
5 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
4 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
11 March 2017Registration of charge 029139550002, created on 8 March 2017 (14 pages)
11 March 2017Registration of charge 029139550002, created on 8 March 2017 (14 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10
(4 pages)
1 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 May 2015Registered office address changed from 58-50 Scotswood Road Scotswood Road Newcastle upon Tyne NE4 7JE to 58-60 Scotswood Road Newcastle upon Tyne NE4 7JE on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 58-50 Scotswood Road Scotswood Road Newcastle upon Tyne NE4 7JE to 58-60 Scotswood Road Newcastle upon Tyne NE4 7JE on 20 May 2015 (1 page)
13 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(4 pages)
13 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10
(4 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10
(4 pages)
21 March 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
21 March 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 April 2013Registered office address changed from 54 Scotswood Road Newcastle upon Tyne NE4 7JA on 17 April 2013 (1 page)
17 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
17 April 2013Registered office address changed from 54 Scotswood Road Newcastle upon Tyne NE4 7JA on 17 April 2013 (1 page)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 April 2009Return made up to 29/03/09; full list of members (3 pages)
20 April 2009Return made up to 29/03/09; full list of members (3 pages)
6 August 2008Return made up to 29/03/08; full list of members (3 pages)
6 August 2008Return made up to 29/03/08; full list of members (3 pages)
25 June 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
25 June 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
21 August 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
21 August 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
13 June 2007Return made up to 29/03/07; full list of members (2 pages)
13 June 2007Return made up to 29/03/07; full list of members (2 pages)
19 April 2006Return made up to 29/03/06; full list of members (2 pages)
19 April 2006Return made up to 29/03/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (14 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (14 pages)
12 April 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
12 April 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
5 April 2004Full accounts made up to 31 May 2003 (15 pages)
5 April 2004Full accounts made up to 31 May 2003 (15 pages)
18 March 2004Return made up to 29/03/04; full list of members (6 pages)
18 March 2004Return made up to 29/03/04; full list of members (6 pages)
3 July 2003Full accounts made up to 31 May 2002 (15 pages)
3 July 2003Full accounts made up to 31 May 2002 (15 pages)
14 April 2003Return made up to 29/03/03; full list of members (6 pages)
14 April 2003Return made up to 29/03/03; full list of members (6 pages)
17 June 2002Full accounts made up to 31 May 2001 (13 pages)
17 June 2002Full accounts made up to 31 May 2001 (13 pages)
22 March 2002Return made up to 29/03/02; full list of members (6 pages)
22 March 2002Return made up to 29/03/02; full list of members (6 pages)
1 June 2001Full accounts made up to 31 May 2000 (13 pages)
1 June 2001Full accounts made up to 31 May 2000 (13 pages)
28 March 2001Return made up to 29/03/01; full list of members (6 pages)
28 March 2001Return made up to 29/03/01; full list of members (6 pages)
2 June 2000Full accounts made up to 31 May 1999 (17 pages)
2 June 2000Full accounts made up to 31 May 1999 (17 pages)
12 April 2000Return made up to 29/03/00; full list of members (6 pages)
12 April 2000Return made up to 29/03/00; full list of members (6 pages)
24 April 1999Return made up to 29/03/99; no change of members (4 pages)
24 April 1999Return made up to 29/03/99; no change of members (4 pages)
29 March 1999Full accounts made up to 31 May 1998 (18 pages)
29 March 1999Full accounts made up to 31 May 1998 (18 pages)
15 April 1998Return made up to 29/03/98; full list of members (6 pages)
15 April 1998Return made up to 29/03/98; full list of members (6 pages)
16 March 1998Full accounts made up to 31 May 1997 (15 pages)
16 March 1998Full accounts made up to 31 May 1997 (15 pages)
22 May 1997Return made up to 29/03/97; no change of members (4 pages)
22 May 1997Return made up to 29/03/97; no change of members (4 pages)
2 April 1996Full accounts made up to 31 May 1995 (16 pages)
2 April 1996Full accounts made up to 31 May 1995 (16 pages)
24 March 1996Return made up to 29/03/96; no change of members (4 pages)
24 March 1996Return made up to 29/03/96; no change of members (4 pages)
1 June 1995Return made up to 29/03/95; full list of members
  • 363(287) ‐ Registered office changed on 01/06/95
(6 pages)
1 June 1995Return made up to 29/03/95; full list of members
  • 363(287) ‐ Registered office changed on 01/06/95
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 May 1994Company name changed quemede LIMITED\certificate issued on 06/05/94 (2 pages)
5 May 1994Company name changed quemede LIMITED\certificate issued on 06/05/94 (2 pages)
29 March 1994Incorporation (15 pages)
29 March 1994Incorporation (15 pages)