Newcastle Upon Tyne
Tyne & Wear
NE4 9UD
Director Name | Johura Begum |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (closed 31 May 2011) |
Role | Business Woman |
Correspondence Address | 9 Redewater Road Newcastle Upon Tyne Tyne & Wear NE4 9UD |
Secretary Name | Muhammed Shamshad Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 31 May 2011) |
Role | Businessman |
Correspondence Address | 9 Redewater Road Newcastle Upon Tyne Tyne & Wear NE4 9UD |
Director Name | Ashraf Ali |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 06 April 2006) |
Role | Businessman |
Correspondence Address | 9 Redewater Road Newcastle Upon Tyne Tyne & Wear NE4 9UD |
Secretary Name | Ashraf Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 06 April 2006) |
Role | Businessman |
Correspondence Address | 9 Redewater Road Newcastle Upon Tyne Tyne & Wear NE4 9UD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 39 The Side Quayside Newcastle Upon Tyne Tyne & Wear NE1 3JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
31 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2011 | Compulsory strike-off action has been suspended (1 page) |
19 March 2011 | Compulsory strike-off action has been suspended (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2010 | Compulsory strike-off action has been suspended (1 page) |
7 August 2010 | Compulsory strike-off action has been suspended (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2009 | Compulsory strike-off action has been suspended (1 page) |
11 February 2009 | Compulsory strike-off action has been suspended (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2008 | Return made up to 11/02/07; no change of members (7 pages) |
14 February 2008 | Return made up to 11/02/07; no change of members (7 pages) |
30 January 2008 | New secretary appointed (2 pages) |
30 January 2008 | New secretary appointed (2 pages) |
16 November 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
16 November 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
1 November 2006 | Secretary resigned;director resigned (1 page) |
1 November 2006 | Secretary resigned;director resigned (1 page) |
3 July 2006 | Return made up to 11/02/06; full list of members (7 pages) |
3 July 2006 | Return made up to 11/02/06; full list of members (7 pages) |
30 September 2005 | Total exemption full accounts made up to 31 July 2005 (15 pages) |
30 September 2005 | Total exemption full accounts made up to 31 July 2005 (15 pages) |
7 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
13 October 2004 | Partial exemption accounts made up to 31 July 2004 (12 pages) |
13 October 2004 | Partial exemption accounts made up to 31 July 2004 (12 pages) |
26 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
18 December 2003 | Total exemption full accounts made up to 31 July 2003 (15 pages) |
18 December 2003 | Total exemption full accounts made up to 31 July 2003 (15 pages) |
2 December 2002 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
2 December 2002 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
9 May 2002 | Return made up to 22/02/02; full list of members (7 pages) |
9 May 2002 | Return made up to 22/02/02; full list of members (7 pages) |
7 January 2002 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
7 January 2002 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 May 2001 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
22 February 2001 | Incorporation (13 pages) |