Benwell
Newcastle
NE4 8UA
Secretary Name | Parvez Khan |
---|---|
Nationality | Bangladeshi |
Status | Closed |
Appointed | 01 July 2003(same day as company formation) |
Role | Driver |
Correspondence Address | 10 Morrab Gardens Ilford Essex IG3 9HL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 43-44 Bond Gate County Durham Darlington DL3 7JJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
99 at 1 | Sheju Ahmed 99.00% Ordinary |
---|---|
1 at 1 | Parvez Khan 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £129,180 |
Net Worth | £12,339 |
Cash | £505 |
Current Liabilities | £51,938 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 August 2010 | Voluntary strike-off action has been suspended (1 page) |
14 August 2010 | Voluntary strike-off action has been suspended (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2010 | Application to strike the company off the register (3 pages) |
14 July 2010 | Application to strike the company off the register (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 October 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (3 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 March 2009 | Return made up to 01/07/08; full list of members (3 pages) |
3 March 2009 | Return made up to 01/07/08; full list of members (3 pages) |
22 May 2008 | Partial exemption accounts made up to 31 July 2007 (11 pages) |
22 May 2008 | Partial exemption accounts made up to 31 July 2007 (11 pages) |
28 September 2007 | Return made up to 01/07/07; full list of members (6 pages) |
28 September 2007 | Partial exemption accounts made up to 31 July 2006 (5 pages) |
28 September 2007 | Partial exemption accounts made up to 31 July 2006 (5 pages) |
28 September 2007 | Return made up to 01/07/07; full list of members (6 pages) |
7 September 2006 | Return made up to 01/07/06; full list of members (6 pages) |
7 September 2006 | Return made up to 01/07/06; full list of members (6 pages) |
24 February 2006 | Partial exemption accounts made up to 31 July 2005 (5 pages) |
24 February 2006 | Partial exemption accounts made up to 31 July 2005 (5 pages) |
29 June 2005 | Return made up to 01/07/05; full list of members (6 pages) |
29 June 2005 | Return made up to 01/07/05; full list of members (6 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Partial exemption accounts made up to 31 July 2004 (6 pages) |
22 March 2005 | Partial exemption accounts made up to 31 July 2004 (6 pages) |
29 June 2004 | Return made up to 01/07/04; full list of members (6 pages) |
29 June 2004 | Return made up to 01/07/04; full list of members (6 pages) |
29 August 2003 | Ad 01/07/03-01/07/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2003 | Ad 01/07/03-01/07/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2003 | New secretary appointed (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New secretary appointed (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
21 July 2003 | New director appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
1 July 2003 | Incorporation (15 pages) |