Gosforth
Newcastle
Newcastle Upon Tyne
NE3 1AN
Secretary Name | Shoaib Mazhar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2001(same day as company formation) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 43 Church Avenue Gosforth Newcastle Newcastle Upon Tyne NE3 1AN |
Director Name | Mr Kaleem Mazhar |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2001(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 11 months (closed 05 October 2010) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dodds Farm Princes Meadow Gosforth Newcastle NE3 4SF |
Director Name | Mr Saleem Mazhar |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2001(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 11 months (closed 05 October 2010) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chollerford Close Kingsmere Gosforth Newcastle NE3 4RN |
Director Name | Mazural Haq Mazhar |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Property Investment |
Correspondence Address | 52 Montagu Avenue Gosforth Newcastle Newcastle Upon Tyne NE3 4JN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 16 Southshore Road East Gateshead Industrial Estate Gateshead Tyne & Wear NE8 3AE |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
4 February 2009 | Return made up to 03/10/08; full list of members (5 pages) |
4 February 2009 | Return made up to 03/10/08; full list of members (5 pages) |
3 February 2009 | Appointment Terminated Director mazural mazhar (1 page) |
3 February 2009 | Appointment terminated director mazural mazhar (1 page) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Return made up to 03/10/07; full list of members (4 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Return made up to 03/10/07; full list of members (4 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
19 October 2006 | Return made up to 03/10/06; full list of members (4 pages) |
19 October 2006 | Return made up to 03/10/06; full list of members (4 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2005 | Return made up to 03/10/05; full list of members (9 pages) |
17 October 2005 | Return made up to 03/10/05; full list of members (9 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
30 November 2004 | Return made up to 03/10/04; full list of members (9 pages) |
30 November 2004 | Return made up to 03/10/04; full list of members (9 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 June 2004 | Ad 28/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2004 | Ad 28/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2003 | Return made up to 03/10/03; full list of members (8 pages) |
1 December 2003 | Return made up to 03/10/03; full list of members (8 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 November 2002 | Return made up to 03/10/02; full list of members (8 pages) |
11 November 2002 | Return made up to 03/10/02; full list of members (8 pages) |
28 March 2002 | Particulars of mortgage/charge (7 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (7 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New secretary appointed;new director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New secretary appointed;new director appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
9 October 2001 | New director appointed (2 pages) |
3 October 2001 | Incorporation (31 pages) |
3 October 2001 | Incorporation (31 pages) |