Newcastle Upon Tyne
NE2 1QT
Secretary Name | Mr John George Gibson |
---|---|
Status | Closed |
Appointed | 28 February 2015(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | 10 Carlton Terrace Newcastle Upon Tyne NE2 4PD |
Director Name | Paul Abdul Chowdhury |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | 28 Orchard Place Jesmond Newcastle Upon Tyne NE2 2DE |
Director Name | Abigail Clare Wilson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Art Director |
Correspondence Address | 57 Grosvenor Avenue Newcastle Upon Tyne Tyne & Wear NE2 2NP |
Secretary Name | Abigail Clare Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Art Director |
Correspondence Address | 57 Grosvenor Avenue Newcastle Upon Tyne Tyne & Wear NE2 2NP |
Secretary Name | Kamal Chowdhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 2001) |
Role | Manager |
Correspondence Address | 28 Orchard Place Newcastle Upon Tyne Tyne & Wear NE2 2DE |
Director Name | Gemma Louise Broughton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | 22 The Firs Gosforth Newcastle Upon Tyne NE3 4PH |
Director Name | Gemma Louise Broughton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 22 The Firs Gosforth Newcastle Upon Tyne NE3 4PH |
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Staindrop Road Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
Director Name | Panna Begum Chowdhury |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(5 years after company formation) |
Appointment Duration | 8 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 15 Nelson Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3UU |
Director Name | Mr Abdul Kamal Chowdhury |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Chaucer Close Gateshead Tyne & Wear NE8 3NQ |
Director Name | Miss Gemma Louise Broughton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17a Main Street Crawcrook Newcastle Upon Tyne Tyne & Wear NE40 4TX |
Director Name | Mr Mohammed Shajahan Chowdhury |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(13 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 2nd Floor, 1 Osborne Road Newcastle Upon Tyne NE2 2AA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
2 at £1 | Kamal Chowdhury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | Registered office address changed from 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB England to 2nd Floor, 1 Osborne Road Newcastle upon Tyne NE2 2AA on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB England to 2nd Floor, 1 Osborne Road Newcastle upon Tyne NE2 2AA on 14 July 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Registered office address changed from 17a Main Street Crawcrook Ryton Tyne and Wear NE40 4TX to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 11 May 2015 (1 page) |
11 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Registered office address changed from 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 17a Main Street Crawcrook Ryton Tyne and Wear NE40 4TX to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 11 May 2015 (1 page) |
8 May 2015 | Appointment of Mr John George Gibson as a secretary on 28 February 2015 (2 pages) |
8 May 2015 | Termination of appointment of David Thomas Scott as a secretary on 28 February 2015 (1 page) |
8 May 2015 | Appointment of Mr John George Gibson as a secretary on 28 February 2015 (2 pages) |
8 May 2015 | Termination of appointment of David Thomas Scott as a secretary on 28 February 2015 (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2014 | Secretary's details changed for Mr David Thomas Scott on 15 December 2012 (1 page) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Secretary's details changed for Mr David Thomas Scott on 15 December 2012 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 August 2013 | Registered office address changed from 1 Hutton Terrace 1St Floor Newcastle upon Tyne NE2 1QT United Kingdom on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from 1 Hutton Terrace 1St Floor Newcastle upon Tyne NE2 1QT United Kingdom on 16 August 2013 (1 page) |
13 August 2013 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 August 2013 (1 page) |
2 August 2013 | Termination of appointment of Mohammed Chowdhury as a director (1 page) |
2 August 2013 | Termination of appointment of Mohammed Chowdhury as a director (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Appointment of Mr Joshua Callum Davies as a director (2 pages) |
30 July 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Appointment of Mr Joshua Callum Davies as a director (2 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Termination of appointment of Gemma Broughton as a director (1 page) |
28 March 2013 | Termination of appointment of Gemma Broughton as a director (1 page) |
28 March 2013 | Appointment of Mr Mohammed Shajahad Chowdhury as a director (2 pages) |
28 March 2013 | Appointment of Mr Mohammed Shajahad Chowdhury as a director (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Termination of appointment of Abdul Chowdhury as a director (1 page) |
10 April 2012 | Appointment of Miss Gemma Louise Broughton as a director (2 pages) |
10 April 2012 | Appointment of Miss Gemma Louise Broughton as a director (2 pages) |
10 April 2012 | Termination of appointment of Abdul Chowdhury as a director (1 page) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
11 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Abdul Kamal Chowdhury on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Abdul Kamal Chowdhury on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Abdul Kamal Chowdhury on 1 October 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
20 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
20 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | New director appointed (3 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
11 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
11 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | New director appointed (2 pages) |
16 August 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
16 August 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
19 March 2004 | Return made up to 28/02/04; full list of members
|
19 March 2004 | Return made up to 28/02/04; full list of members
|
28 January 2004 | Secretary's particulars changed (1 page) |
28 January 2004 | Secretary's particulars changed (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 29 brafferton close woodham newton aycliffe county durham DL5 4RQ (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 29 brafferton close woodham newton aycliffe county durham DL5 4RQ (1 page) |
2 September 2003 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
12 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
12 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
5 July 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
5 July 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
7 November 2002 | Return made up to 23/07/02; full list of members (7 pages) |
7 November 2002 | Return made up to 23/07/02; full list of members (7 pages) |
1 May 2002 | Return made up to 23/07/01; full list of members
|
1 May 2002 | New secretary appointed (3 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: c/o little & neal accountants 37 market street ferryhill county durham DL17 8JH (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: c/o little & neal accountants 37 market street ferryhill county durham DL17 8JH (1 page) |
1 May 2002 | New secretary appointed (3 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Return made up to 23/07/01; full list of members
|
30 April 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
30 April 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
30 May 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
30 May 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
5 October 2000 | Return made up to 23/07/00; full list of members
|
5 October 2000 | Return made up to 23/07/00; full list of members
|
12 April 2000 | Secretary resigned;director resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned;director resigned (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 57 grosvenor avenue newcastle upon tyne tyne & wear NE2 2NP (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 57 grosvenor avenue newcastle upon tyne tyne & wear NE2 2NP (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | New secretary appointed;new director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | Incorporation (16 pages) |
23 July 1999 | Incorporation (16 pages) |