Newcastle Upon Tyne
Tyne & Wear
NE3 5LN
Secretary Name | Ahmed Al Saber |
---|---|
Nationality | Bangladeshi |
Status | Closed |
Appointed | 18 November 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 January 2004) |
Role | Coy Secy |
Correspondence Address | 51 Mill Lane Elswick Newcastle Upon Tyne Tyne & Wear NE4 6TB |
Director Name | Nepurun Nessa Khan |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Coningsby Close Newcastle Upon Tyne Tyne & Wear NE3 5LN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Aminur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 68 Warrington Road Newcastle Upon Tyne Tyne & Wear NE4 6RP |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 3 Leybourne Hold Birtley Chester Le Street County Durham DH3 1QF |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Sunderland |
Latest Accounts | 30 April 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 30 April |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2003 | Application for striking-off (1 page) |
7 July 2003 | Partial exemption accounts made up to 30 April 2003 (5 pages) |
1 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
19 May 2003 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
21 March 2003 | Partial exemption accounts made up to 31 October 2002 (5 pages) |
4 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
7 March 2002 | Partial exemption accounts made up to 31 October 2001 (5 pages) |
26 November 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
23 November 2001 | Secretary resigned (1 page) |
14 November 2001 | New secretary appointed (2 pages) |
26 September 2001 | Return made up to 06/07/01; full list of members (6 pages) |
27 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |