Dipe Lane
East Boldon
Tyne & Wear
NE36 0PQ
Secretary Name | Nur Begum Chaudry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Michaelford Dipe Lane East Boldon Tyne & Wear NE36 0PQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(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 | 30 May 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 4540814 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 162 Ocean Road South Shields Tyne And Wear NE33 2JF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
50 at £1 | Nur Begum Chaudry 50.00% Ordinary |
---|---|
50 at £1 | Shaukat Ali Chaudry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,412 |
Cash | £69,831 |
Current Liabilities | £23,419 |
Latest Accounts | 17 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 17 June |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2014 | Application to strike the company off the register (3 pages) |
18 June 2014 | Application to strike the company off the register (3 pages) |
12 March 2014 | Total exemption small company accounts made up to 17 June 2013 (8 pages) |
12 March 2014 | Total exemption small company accounts made up to 17 June 2013 (8 pages) |
10 February 2014 | Previous accounting period shortened from 31 July 2013 to 17 June 2013 (1 page) |
10 February 2014 | Previous accounting period shortened from 31 July 2013 to 17 June 2013 (1 page) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 June 2010 | Director's details changed for Shaukat Ali Chaudry on 1 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Shaukat Ali Chaudry on 1 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Shaukat Ali Chaudry on 1 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 162 ocean road south shields tyne & wear ne (1 page) |
5 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 162 ocean road south shields tyne & wear ne (1 page) |
4 February 2008 | Return made up to 30/05/07; full list of members (2 pages) |
4 February 2008 | Return made up to 30/05/07; full list of members (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
30 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
30 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 January 2006 | Return made up to 30/05/05; full list of members (6 pages) |
25 January 2006 | Return made up to 30/05/05; full list of members (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
22 December 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
22 December 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
28 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
28 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
12 August 2003 | Ad 30/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2003 | Ad 30/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
30 May 2003 | Incorporation (16 pages) |
30 May 2003 | Incorporation (16 pages) |