Newcastle Upon Tyne
NE4 6XD
Secretary Name | Mrs Tanvir Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dunholme Road Newcastle Upon Tyne NE4 6XD |
Director Name | Mark Butler |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Gilbertstone Court 32 Moat Lane Yardley Birmingham B26 1TJ |
Secretary Name | Ashlynn Heanue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Gilbertstone Court 32 Moat Lane Yardley Birmingham B26 1TJ |
Registered Address | 37 Dunholme Road Newcastle Upon Tyne Tyne & Wear NE4 6XD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
1 at £1 | Mr Mahboob Ahmed 50.00% Ordinary |
---|---|
1 at £1 | Mrs Tanvir Ahmed 50.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | Application to strike the company off the register (3 pages) |
8 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 January 2010 | Director's details changed for Mahboob Ahmed on 2 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Mahboob Ahmed on 2 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 March 2009 | Return made up to 09/12/08; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 March 2008 | Return made up to 09/12/07; no change of members (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 July 2007 | Return made up to 09/12/06; no change of members (6 pages) |
17 October 2006 | Return made up to 09/12/05; full list of members (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 December 2004 | Return made up to 09/12/04; full list of members (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 February 2004 | Return made up to 09/12/03; full list of members (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
14 January 2003 | Return made up to 09/12/02; full list of members (6 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
7 February 2002 | Return made up to 09/12/01; full list of members (6 pages) |
21 January 2001 | Return made up to 09/12/00; full list of members (6 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: charlbury house 186 charlbury crescent birmingham west midlands B26 2LG (1 page) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
9 December 1999 | Incorporation (11 pages) |