Jarrow
Tyne & Wear
NE32 5BN
Secretary Name | Antony Sayeed Akhter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(1 day after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 September 2007) |
Role | Manager |
Correspondence Address | 16 Croft Terrace Jarrow Tyne & Wear NE32 5BN |
Secretary Name | Safeena Akhter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 16 Croft Terrace Jarrow Tyne & Wear NE32 5BN |
Director Name | Tehmoor Tariq |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(1 day after company formation) |
Appointment Duration | 8 months (resigned 01 March 2004) |
Role | Manager |
Correspondence Address | 84 Dilston Road Fenham Newcastle Tyne & Wear NE4 5AB |
Secretary Name | Tehmoor Tariq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(1 day after company formation) |
Appointment Duration | 8 months (resigned 01 March 2004) |
Role | Manager |
Correspondence Address | 84 Dilston Road Fenham Newcastle Tyne & Wear NE4 5AB |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Randalls Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Registered Address | 124 Fowler Street South Shields Tyne & Wear NE33 1PZ |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1,123 |
Cash | £1,109 |
Current Liabilities | £670 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
15 August 2005 | Return made up to 01/07/05; full list of members (8 pages) |
15 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2005 | Return made up to 01/07/04; full list of members
|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Secretary resigned;director resigned (1 page) |
8 October 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 2003 | Director resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |