Main Road Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BG
Director Name | Mr Zahir Ahmad |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Fountain House Earls Close Woolsington Newcastle Upon Tyne NE13 8BG |
Secretary Name | Mr Zahir Ahmad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Fountain House Earls Close Woolsington Newcastle Upon Tyne NE13 8BG |
Director Name | Mrs Tahira Ahmad |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2004(1 year after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 May 2008) |
Role | Company Director |
Correspondence Address | Firs Mount Earls Close Main Road Woolsington Newcastle Upon Tyne NE13 8BG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Earlsway, Team Valley Trading Estate, Gateshead Tyne & Wear NE11 0RQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£19,806 |
Cash | £50,665 |
Current Liabilities | £10,899 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2007 | Application for striking-off (1 page) |
2 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: earlsway, team valley trading estate, gateshead tyne & wear NE11 0RG (1 page) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Return made up to 21/02/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 April 2005 | Return made up to 21/02/05; full list of members (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Return made up to 21/02/04; full list of members
|
29 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
28 April 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
7 April 2003 | New director appointed (2 pages) |
31 March 2003 | Ad 21/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 February 2003 | Secretary resigned (1 page) |