South Shields
Tyne & Wear
NE33 5LE
Director Name | Noor Bibi |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 26 October 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 19 February 2008) |
Role | Business Person |
Correspondence Address | 243 Jesmond Road Newcastle Upon Tyne Tyne & Wear NE2 1LA |
Secretary Name | Mr Vishnu Baboolal |
---|---|
Nationality | Trinidadian |
Status | Closed |
Appointed | 26 October 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 19 February 2008) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 18 Malvern Street South Shields Tyne & Wear NE33 5LE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 243 Jesmond Road Newcastle Upon Tyne Tyne & Wear NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £57,039 |
Gross Profit | £51,495 |
Net Worth | £17,236 |
Cash | £4,312 |
Current Liabilities | £7,221 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2007 | Voluntary strike-off action has been suspended (1 page) |
13 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2006 | Voluntary strike-off action has been suspended (1 page) |
28 July 2006 | Application for striking-off (1 page) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
30 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
14 September 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
10 November 2003 | Return made up to 07/10/03; full list of members (7 pages) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
12 March 2003 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
24 January 2003 | Return made up to 07/10/02; full list of members (7 pages) |
13 November 2001 | Return made up to 07/10/01; full list of members
|
12 October 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
16 January 2001 | Return made up to 07/10/00; full list of members (6 pages) |
2 December 1999 | Memorandum and Articles of Association (9 pages) |
25 November 1999 | Company name changed powerruby LIMITED\certificate issued on 26/11/99 (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
17 November 1999 | New secretary appointed;new director appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
7 October 1999 | Incorporation (13 pages) |