Gateshead
Tyne & Wear
NE8 3NQ
Secretary Name | Abdul Choudhury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Bayswater Road Newcastle Upon Tyne NE2 3HP |
Director Name | Gemma Louise Broughton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | 22 The Firs Gosforth Newcastle Upon Tyne NE3 4PH |
Director Name | Abdul Choudhury |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Bayswater Road Newcastle Upon Tyne NE2 3HP |
Director Name | Panna Chowdhury |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Queens Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PL |
Director Name | Lal Khan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Bangladesh |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Chef |
Correspondence Address | 172 Robin Hood Gardens Woolmore Street London E14 0HQ |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe North and Middridge |
Built Up Area | Newton Aycliffe |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: 29 brafferton close woodham village newton aycliffe county durham DL5 4RQ (1 page) |
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2003 | Voluntary strike-off action has been suspended (1 page) |
11 June 2003 | Application for striking-off (1 page) |
2 June 2003 | Director's particulars changed (1 page) |
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
25 February 2002 | New director appointed (1 page) |
25 February 2002 | Director resigned (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: the manse 48 west end, wolsingham bishop auckland county durham DL13 3AP (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 72 new bond street london W1S 1RR (1 page) |
4 July 2001 | Director resigned (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: 92 bayswater road-jesmond newcastle upon tyne NE2 3HP (1 page) |
6 June 2001 | Ad 14/03/01-31/03/01 £ si 9@1=9 £ ic 1/10 (2 pages) |
6 June 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Incorporation (34 pages) |