Newcastle Upon Tyne
Tyne & Wear
NE4 8AB
Director Name | Izzabur Rahman |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 23 August 2002(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 January 2006) |
Role | Businessman |
Correspondence Address | 130 Fairholme Road Newcastle On Tyne Tyne & Wear NE4 8AS |
Secretary Name | Izzabur Rahman |
---|---|
Nationality | Bangladeshi |
Status | Closed |
Appointed | 23 August 2002(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 January 2006) |
Role | Businessman |
Correspondence Address | 130 Fairholme Road Newcastle On Tyne Tyne & Wear NE4 8AS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Carlingford Road Chester Le Street County Durham DH2 3EH |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street South |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £53,109 |
Gross Profit | £33,141 |
Net Worth | -£2,134 |
Cash | £319 |
Current Liabilities | £5,568 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2005 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2005 | Application for striking-off (1 page) |
27 June 2005 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
9 May 2005 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
15 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
7 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2004 | Return made up to 15/03/04; full list of members (7 pages) |
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
20 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
15 March 2002 | Incorporation (17 pages) |