Newcastle Upon Tyne
Tyne & Wear
NE2 1EZ
Secretary Name | Shahpour Zarifi |
---|---|
Nationality | Iranian British |
Status | Closed |
Appointed | 10 December 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 20 March 2012) |
Role | Executive |
Correspondence Address | 48 Hatfield Avenue Acklam Middlesbrough Teeside TS5 7AZ |
Secretary Name | Bridget Kathleen Zarifi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(2 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 December 2003) |
Role | Executive |
Correspondence Address | 4 Linton Road Low Fell Gatehead Tyne And Wear NE9 6JL |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 34 The Garth, Front Street Winlaton Blaydon-On-Tyne Tyne And Wear NE21 6DD |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Winlaton and High Spen |
Built Up Area | Tyneside |
1 at £1 | Ali Reza Zarifi 50.00% Ordinary |
---|---|
1 at £1 | Shahpour Zarifi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,907 |
Cash | £634 |
Current Liabilities | £33,343 |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 October 2011 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages) |
10 October 2011 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 September 2010 | Registered office address changed from 34 Front Street Winlaton Gateshead Tyne and Wear NE21 6DD on 15 September 2010 (1 page) |
15 September 2010 | Registered office address changed from 34 Front Street Winlaton Gateshead Tyne and Wear NE21 6DD on 15 September 2010 (1 page) |
1 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Ali Reza Zarifi on 28 February 2010 (2 pages) |
1 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Ali Reza Zarifi on 28 February 2010 (2 pages) |
12 May 2010 | Registered office address changed from 34 the Garth Front Street Winlaton Blaydon on Tyne NE21 6DD on 12 May 2010 (2 pages) |
12 May 2010 | Registered office address changed from 34 the Garth Front Street Winlaton Blaydon on Tyne NE21 6DD on 12 May 2010 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 April 2008 | Return made up to 28/02/08; full list of members (6 pages) |
1 April 2008 | Return made up to 28/02/08; full list of members (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: 19 deneside court jesmond newcastle upon tyne tyne & wear NE2 1EZ (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 19 deneside court jesmond newcastle upon tyne tyne & wear NE2 1EZ (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 233 westgate road newcastle upon tyne NE4 6AD (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 233 westgate road newcastle upon tyne NE4 6AD (1 page) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members
|
23 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
11 May 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
11 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 May 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
11 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
31 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
13 May 2004 | Accounts made up to 29 February 2004 (1 page) |
13 May 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
5 March 2004 | Return made up to 28/02/04; full list of members
|
5 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
25 January 2004 | Director's particulars changed (1 page) |
25 January 2004 | Director's particulars changed (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
3 March 2003 | Company name changed moulin rouge (north east) limite d\certificate issued on 02/03/03 (2 pages) |
3 March 2003 | Company name changed moulin rouge (north east) limite d\certificate issued on 02/03/03 (2 pages) |
28 February 2003 | Incorporation (15 pages) |
28 February 2003 | Incorporation (15 pages) |