South Shields
Tyne & Wear
NE33 2NF
Secretary Name | Behrooz Ghafari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 30 June 2009) |
Role | Company Director |
Correspondence Address | 32 Heather Law Black Fill Washington Tyne & Wear NE37 1JX |
Director Name | Parvin Golzar |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Ocean Road South Shields Tyne & Wear NE33 2JF |
Secretary Name | Parivash Kazem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Heatherlaw Blackfell Washington Tyne & Wear NE37 1JX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 136 Ocean Road South Shields Tyne & Wear NE33 2JF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £19,655 |
Cash | £38,178 |
Current Liabilities | £33,112 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 November 2007 | Return made up to 23/10/07; no change of members (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
2 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 October 2005 | New secretary appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
28 July 2005 | New director appointed (2 pages) |
15 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
9 January 2004 | Return made up to 23/10/03; full list of members (6 pages) |
4 July 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
23 October 2002 | Incorporation (16 pages) |