Gosforth
Newcastle Upon Tyne
NE3 4DR
Secretary Name | Shahina Ahmad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1994(1 month after company formation) |
Appointment Duration | 26 years, 7 months (closed 17 November 2020) |
Role | Company Director |
Correspondence Address | 10 Beechfield Road Gosforth Newcastle Upon Tyne NE3 4DR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | flair.fsbusiness.co.uk |
---|
Registered Address | 58-60 Scotswood Road Newcastle Upon Tyne NE4 7JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
9 at £1 | Farooq Ahmad 90.00% Ordinary |
---|---|
1 at £1 | Shahina Ahmad 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,605 |
Cash | £193,052 |
Current Liabilities | £262,123 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
8 March 2017 | Delivered 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 1994 | Delivered 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 |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2020 | Application to strike the company off the register (1 page) |
19 August 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
19 August 2020 | Previous accounting period shortened from 31 December 2020 to 31 July 2020 (1 page) |
29 April 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
5 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
4 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
11 March 2017 | Registration of charge 029139550002, created on 8 March 2017 (14 pages) |
11 March 2017 | Registration of charge 029139550002, created on 8 March 2017 (14 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 May 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
21 March 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
21 March 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 April 2013 | Registered office address changed from 54 Scotswood Road Newcastle upon Tyne NE4 7JA on 17 April 2013 (1 page) |
17 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Registered office address changed from 54 Scotswood Road Newcastle upon Tyne NE4 7JA on 17 April 2013 (1 page) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
6 August 2008 | Return made up to 29/03/08; full list of members (3 pages) |
6 August 2008 | Return made up to 29/03/08; full list of members (3 pages) |
25 June 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
25 June 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
21 August 2007 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
21 August 2007 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
13 June 2007 | Return made up to 29/03/07; full list of members (2 pages) |
13 June 2007 | Return made up to 29/03/07; full list of members (2 pages) |
19 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
19 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (14 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (14 pages) |
12 April 2005 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
12 April 2005 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
5 April 2004 | Full accounts made up to 31 May 2003 (15 pages) |
5 April 2004 | Full accounts made up to 31 May 2003 (15 pages) |
18 March 2004 | Return made up to 29/03/04; full list of members (6 pages) |
18 March 2004 | Return made up to 29/03/04; full list of members (6 pages) |
3 July 2003 | Full accounts made up to 31 May 2002 (15 pages) |
3 July 2003 | Full accounts made up to 31 May 2002 (15 pages) |
14 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
14 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
17 June 2002 | Full accounts made up to 31 May 2001 (13 pages) |
17 June 2002 | Full accounts made up to 31 May 2001 (13 pages) |
22 March 2002 | Return made up to 29/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 29/03/02; full list of members (6 pages) |
1 June 2001 | Full accounts made up to 31 May 2000 (13 pages) |
1 June 2001 | Full accounts made up to 31 May 2000 (13 pages) |
28 March 2001 | Return made up to 29/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 29/03/01; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 31 May 1999 (17 pages) |
2 June 2000 | Full accounts made up to 31 May 1999 (17 pages) |
12 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
12 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
24 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
24 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
29 March 1999 | Full accounts made up to 31 May 1998 (18 pages) |
29 March 1999 | Full accounts made up to 31 May 1998 (18 pages) |
15 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
15 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
16 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
16 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
22 May 1997 | Return made up to 29/03/97; no change of members (4 pages) |
22 May 1997 | Return made up to 29/03/97; no change of members (4 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (16 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (16 pages) |
24 March 1996 | Return made up to 29/03/96; no change of members (4 pages) |
24 March 1996 | Return made up to 29/03/96; no change of members (4 pages) |
1 June 1995 | Return made up to 29/03/95; full list of members
|
1 June 1995 | Return made up to 29/03/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
5 May 1994 | Company name changed quemede LIMITED\certificate issued on 06/05/94 (2 pages) |
5 May 1994 | Company name changed quemede LIMITED\certificate issued on 06/05/94 (2 pages) |
29 March 1994 | Incorporation (15 pages) |
29 March 1994 | Incorporation (15 pages) |