Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HE
Director Name | Furhan Naji |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 27 January 2004) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 16 Lindisfarne Road Jesmond Newcastle Upon Tyne NE2 2HE |
Secretary Name | Furhan Naji |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1999(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 January 2004) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 16 Lindisfarne Road Jesmond Newcastle Upon Tyne NE2 2HE |
Secretary Name | Urfan Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 1999) |
Role | Retailer |
Correspondence Address | 16 Lindisfarne Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2HE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 114-116 High Street Gosforth Newcastle Upon Tyne NE3 1HB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £23,966 |
Cash | £8,049 |
Current Liabilities | £114,555 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
27 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
17 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
8 November 1999 | New secretary appointed (2 pages) |
18 October 1999 | Return made up to 15/10/99; full list of members
|
6 January 1999 | Return made up to 15/10/98; full list of members
|
24 June 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Nc inc already adjusted 07/11/97 (1 page) |
25 November 1997 | New secretary appointed;new director appointed (2 pages) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | Resolutions
|
25 November 1997 | Registered office changed on 25/11/97 from: 1 saville chambers 5 north st newcastle upon tyne NE1 8DF (1 page) |
15 October 1997 | Incorporation (12 pages) |