Gosforth
Newcastle Upon Tyne
NE3 4NP
Secretary Name | Mr Zahid Rashid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2002(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 25 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Kenton Road Gosforth Newcastle Upon Tyne NE3 4NP |
Director Name | Mrs Shabana Rashid |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2004(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 25 February 2014) |
Role | Director Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 88 Kenton Road Gosforth Newcastle Upon Tyne NE3 4NP |
Director Name | Miss Zarah Amira Rashid |
---|---|
Date of Birth | January 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2010(10 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 25 February 2014) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 88 Kenton Road Newcastle Upon Tyne NE3 4NP |
Director Name | Mr Abdul Rashid |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2010(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 February 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 88 Kenton Road Newcastle Upon Tyne NE3 4NP |
Director Name | Mohammed Ajaib |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 11 Dene Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1QP |
Secretary Name | Mohammed Ajaib |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 11 Dene Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1QP |
Director Name | Kahlid Purvez Rashid |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 2004) |
Role | Fashion Retailer |
Correspondence Address | 2 Emblehope Drive Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4RW |
Director Name | Mr Armand Purvez Rashid |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2009(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Emblehope Drive Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4RW |
Director Name | Mr Khalid Rashid |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2009(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Emblehope Drive Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RW |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 88 Kenton Road Newcastle Upon Tyne NE3 4NP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
2 April 2013 | Receiver's abstract of receipts and payments to 11 March 2013 (2 pages) |
2 April 2013 | Receiver's abstract of receipts and payments to 11 March 2013 (2 pages) |
2 April 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
9 May 2012 | Notice of appointment of receiver or manager (3 pages) |
9 May 2012 | Notice of appointment of receiver or manager (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
22 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
11 July 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2011 | Registered office address changed from 6 Hutton Terrace Newcastle upon Tyne NE2 1QT on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 6 Hutton Terrace Newcastle upon Tyne NE2 1QT on 28 June 2011 (1 page) |
21 June 2011 | Compulsory strike-off action has been suspended (1 page) |
21 June 2011 | Compulsory strike-off action has been suspended (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2010 | Appointment of Mr Abdul Rashid as a director (2 pages) |
10 December 2010 | Appointment of Mr Abdul Rashid as a director (2 pages) |
5 October 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
5 October 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
29 July 2010 | Appointment of Miss Zarah Rashid as a director (2 pages) |
29 July 2010 | Appointment of Miss Zarah Rashid as a director (2 pages) |
20 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Termination of appointment of Armand Rashid as a director (1 page) |
19 July 2010 | Director's details changed for Mr Zahid Rashid on 10 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Khalid Rashid on 10 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Shabana Rashid on 10 July 2010 (2 pages) |
19 July 2010 | Termination of appointment of Khalid Rashid as a director (1 page) |
19 July 2010 | Termination of appointment of Khalid Rashid as a director (1 page) |
19 July 2010 | Director's details changed for Mr Zahid Rashid on 10 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Zahid Rashid on 10 July 2010 (1 page) |
19 July 2010 | Director's details changed for Mr Khalid Rashid on 10 July 2010 (2 pages) |
19 July 2010 | Termination of appointment of Armand Rashid as a director (1 page) |
19 July 2010 | Secretary's details changed for Zahid Rashid on 10 July 2010 (1 page) |
19 July 2010 | Director's details changed for Shabana Rashid on 10 July 2010 (2 pages) |
26 May 2010 | Annual return made up to 10 July 2008 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 10 July 2008 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 10 July 2009 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 10 July 2009 with a full list of shareholders (5 pages) |
20 April 2009 | Director appointed khalid rashid (2 pages) |
20 April 2009 | Director appointed khalid rashid (2 pages) |
20 April 2009 | Director appointed armand rashid (2 pages) |
20 April 2009 | Director appointed armand rashid (2 pages) |
26 August 2008 | Return made up to 10/07/07; no change of members
|
26 August 2008 | Return made up to 10/07/07; no change of members
|
15 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
15 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
27 March 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
27 March 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
27 March 2006 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
27 March 2006 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
30 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
30 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
21 October 2004 | New director appointed (1 page) |
21 October 2004 | Return made up to 10/07/04; full list of members (7 pages) |
21 October 2004 | Return made up to 10/07/04; full list of members (7 pages) |
21 October 2004 | New director appointed (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
22 April 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
22 April 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Return made up to 10/07/03; full list of members (7 pages) |
19 September 2003 | Return made up to 10/07/03; full list of members (7 pages) |
8 April 2003 | Return made up to 10/07/02; full list of members (7 pages) |
8 April 2003 | Return made up to 10/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 10/07/01; full list of members (7 pages) |
5 August 2002 | Return made up to 10/07/01; full list of members (7 pages) |
30 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 12/14 leazes park road newcastle upon tyne tyne & wear NE1 4PF (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: 12/14 leazes park road newcastle upon tyne tyne & wear NE1 4PF (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
23 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (7 pages) |
20 January 2001 | Particulars of mortgage/charge (7 pages) |
23 October 2000 | Ad 14/07/00--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
23 October 2000 | Ad 14/07/00--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
27 September 2000 | Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page) |
27 September 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
10 July 2000 | Incorporation (16 pages) |