Morpeth
Northumberland
NE61 1XQ
Director Name | Mohammad Reza Vakily |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 12 March 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 2005) |
Role | Businessman |
Correspondence Address | Flatno 455 Al Ghurair City Dubai City Dubai U A E |
Secretary Name | Anthony Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 August 2004) |
Role | Company Director |
Correspondence Address | Lancroft Market Lane Swalwell Newcastle Upon Tyne NE16 3ED |
Secretary Name | Mr David Adam Michael Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Windmill Way Morpeth Northumberland NE61 1XQ |
Secretary Name | Anthony Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 August 2013) |
Role | Company Director |
Correspondence Address | Lancroft Market Lane Swalwell Newcastle Upon Tyne NE16 3ED |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Registered Address | Spencer House Market Lane Swalwell Newcastle Upon Tyne NE16 3DS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
2 at £1 | David Adam Michael Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,314 |
Cash | £5,348 |
Current Liabilities | £30,215 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2017 | Application to strike the company off the register (3 pages) |
19 January 2017 | Application to strike the company off the register (3 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
7 June 2016 | Amended total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 June 2016 | Amended total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Termination of appointment of Anthony Turner as a secretary (1 page) |
11 September 2013 | Termination of appointment of Anthony Turner as a secretary (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
25 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 August 2010 | Director's details changed for David Adam Michael Ward on 21 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for David Adam Michael Ward on 21 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
22 September 2007 | Return made up to 23/08/07; no change of members (6 pages) |
22 September 2007 | Return made up to 23/08/07; no change of members (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
12 September 2006 | Return made up to 23/08/06; full list of members (6 pages) |
12 September 2006 | Return made up to 23/08/06; full list of members (6 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 9 cork street mayfair london W1S 3LL (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 9 cork street mayfair london W1S 3LL (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
15 November 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
19 October 2005 | Return made up to 23/08/05; full list of members (7 pages) |
19 October 2005 | Return made up to 23/08/05; full list of members (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
10 December 2004 | Ad 16/07/04--------- £ si 1@1 (2 pages) |
10 December 2004 | Ad 16/07/04--------- £ si 1@1 (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Return made up to 23/08/04; full list of members
|
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Return made up to 23/08/04; full list of members
|
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
26 January 2004 | Return made up to 23/08/03; full list of members (6 pages) |
26 January 2004 | Return made up to 23/08/03; full list of members (6 pages) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | New secretary appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: c/o ukbf LIMITED, office 2 16 new street stourport on severn worcestershire DY13 8UW (2 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: c/o ukbf LIMITED, office 2 16 new street stourport on severn worcestershire DY13 8UW (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
23 August 2002 | Incorporation (13 pages) |
23 August 2002 | Incorporation (13 pages) |