Newcastle Upon Tyne
NE4 6XD
Director Name | Mr Mahboob Nazir Ahmed |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 19 February 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dunholme Road Newcastle Upon Tyne NE4 6XD |
Secretary Name | Mrs Tanvir Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dunholme Road Newcastle Upon Tyne NE4 6XD |
Director Name | Robert David Despins |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 44 Sophia East Barrie Ontario L4m-1y5 Canada |
Director Name | Company Names UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham West Midlands B26 2LG |
Secretary Name | Solihull Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham B26 2LG |
Registered Address | 37 Dunholme Road Grainger Park Newcastle Upon Tyne NE4 6XD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£13,317 |
Cash | £922 |
Current Liabilities | £16,129 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2007 | Application for striking-off (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
24 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
22 December 2004 | Return made up to 25/07/04; full list of members (7 pages) |
1 July 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
19 September 2003 | Return made up to 25/07/03; full list of members (7 pages) |
29 August 2003 | Ad 06/04/03--------- £ si 90@1=90 £ ic 100/190 (2 pages) |
10 July 2003 | Director resigned (1 page) |
20 September 2002 | New secretary appointed;new director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page) |
25 July 2002 | Incorporation (12 pages) |