Newcastle Upon Tyne
Tyne & Wear
NE3 4SL
Secretary Name | Mr Ghulam Dastgir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beechcroft Avenue Kenton Park Estate Newcastle Upon Tyne NE3 4SL |
Director Name | Mr Araf Dastgir |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Director/Businessman |
Correspondence Address | 9 Beechcroft Avenue Newcastle Upon Tyne Tyne & Wear NE3 4SL |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Website | www.goldchip.uk.com |
---|
Registered Address | 45 Newcastle Road Sunderland Tyne & Wear SR5 1JB |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
14k at £1 | Ghulam Dastgir 43.75% Ordinary |
---|---|
5k at £1 | Amer Dastgir 15.62% Ordinary |
5k at £1 | Mrs Shamim Dastgir 15.62% Ordinary |
4k at £1 | Araf Dastgir 12.50% Ordinary |
4k at £1 | Mrs Nighat S. Dastgir 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,313 |
Cash | £1,625 |
Current Liabilities | £10,560 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2014 | Application to strike the company off the register (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 May 2010 | Director's details changed for Amer Dastgir on 6 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Amer Dastgir on 6 April 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
25 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 June 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
21 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
11 May 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
29 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
15 April 2002 | Return made up to 14/04/02; full list of members (7 pages) |
10 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 June 2000 | Return made up to 14/04/00; full list of members (6 pages) |
19 April 2000 | Ad 31/10/99--------- £ si 15000@1=15000 £ ic 17002/32002 (2 pages) |
8 March 2000 | Nc inc already adjusted 03/11/99 (1 page) |
8 March 2000 | Resolutions
|
8 March 2000 | Ad 03/11/99--------- £ si 17000@1=17000 £ ic 2/17002 (2 pages) |
22 February 2000 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: c/o sattar & co chartered accountants 95 oldham road rochdale lancashire OL16 5QR (1 page) |
27 July 1999 | Director resigned (1 page) |
25 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: 9 beechcroft avenue newcastle upon tyne tyne & wear NE3 4SL (1 page) |
25 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
26 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Incorporation (7 pages) |