Ashington
Northumberland
NE63 8TL
Director Name | Rahman Mohammed Mujibur |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 12 months (closed 30 April 2008) |
Role | Businessman |
Correspondence Address | 35 Blackdene Ashington Northumberland NE63 8TL |
Secretary Name | Rahman Asma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 12 months (closed 30 April 2008) |
Role | Business Person |
Correspondence Address | 35 Blackdene Ashington Northumberland NE63 8TL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 72a Station Road Ashington Northumberland NE63 8RN |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £71,017 |
Gross Profit | £46,027 |
Net Worth | -£2,729 |
Cash | £875 |
Current Liabilities | £12,459 |
Latest Accounts | 30 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2007 | Voluntary strike-off action has been suspended (1 page) |
12 June 2007 | Application for striking-off (1 page) |
10 May 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
9 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
3 May 2006 | Return made up to 30/03/06; full list of members (7 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
10 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
7 April 2004 | Return made up to 30/03/04; full list of members
|
5 March 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
8 September 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
15 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
16 June 2002 | Return made up to 10/04/02; full list of members (6 pages) |
16 January 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
21 June 2001 | Return made up to 10/04/01; full list of members (6 pages) |
30 May 2000 | Memorandum and Articles of Association (9 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Company name changed printmirror LIMITED\certificate issued on 24/05/00 (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
23 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
10 April 2000 | Incorporation (13 pages) |