Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Director Name | Anna Puri |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2003(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 15 June 2010) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 3 Wilson Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JA |
Director Name | Tripta Puri |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Role | Hotelier |
Correspondence Address | 31 Queens Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2RP |
Secretary Name | Subhash Chander Puri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2AL |
Director Name | Mr Subhash Chander Puri |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 August 2003) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 3 Wilson Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | McLean House Heber Street Newcastle Upon Tyne Tyne And Wear NE4 5TN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2010 | Director's details changed for Anna Puri on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Director's details changed for Anna Puri on 31 March 2010 (2 pages) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | Application to strike the company off the register (1 page) |
23 February 2010 | Application to strike the company off the register (1 page) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne tyne and wear NE1 2HG (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne tyne and wear NE1 2HG (1 page) |
28 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 March 2009 | Return made up to 17/12/08; full list of members (3 pages) |
19 March 2009 | Return made up to 17/12/08; full list of members (3 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HE (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HE (1 page) |
24 December 2008 | Return made up to 17/12/07; full list of members (3 pages) |
24 December 2008 | Return made up to 17/12/07; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 February 2007 | Return made up to 17/12/06; full list of members (2 pages) |
27 February 2007 | Return made up to 17/12/06; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 July 2006 | Return made up to 17/12/05; full list of members (2 pages) |
17 July 2006 | Return made up to 17/12/05; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
30 September 2004 | Return made up to 17/12/03; full list of members (6 pages) |
30 September 2004 | Return made up to 17/12/03; full list of members (6 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
15 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
11 May 2003 | Return made up to 17/12/02; full list of members (6 pages) |
11 May 2003 | Return made up to 17/12/02; full list of members (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 October 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
9 October 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
12 February 2002 | Return made up to 17/12/01; full list of members (6 pages) |
12 February 2002 | Return made up to 17/12/01; full list of members (6 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2001 | Return made up to 17/12/00; full list of members (6 pages) |
1 February 2001 | Return made up to 17/12/00; full list of members
|
25 January 2001 | Particulars of mortgage/charge (4 pages) |
25 January 2001 | Particulars of mortgage/charge (4 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 March 2000 | Return made up to 17/12/99; full list of members; amend (6 pages) |
28 March 2000 | Return made up to 17/12/99; full list of members; amend (6 pages) |
20 January 2000 | Return made up to 17/12/99; no change of members (4 pages) |
20 January 2000 | Return made up to 17/12/99; no change of members (4 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Return made up to 17/12/98; full list of members (5 pages) |
7 September 1999 | Secretary's particulars changed (1 page) |
7 September 1999 | Return made up to 17/12/98; full list of members (5 pages) |
7 September 1999 | Secretary's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
15 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Return made up to 17/12/97; full list of members (6 pages) |
23 March 1998 | Return made up to 17/12/97; full list of members (6 pages) |
24 September 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
24 September 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
6 March 1997 | New director appointed (3 pages) |
6 March 1997 | New director appointed (3 pages) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Secretary resigned (1 page) |
22 December 1996 | Secretary resigned (1 page) |
22 December 1996 | Secretary resigned (1 page) |
17 December 1996 | Incorporation (16 pages) |