Gosforph
Newcastle Upon Tyne
NE3 4RZ
Secretary Name | Mrs Colleen Geraldine Pillay |
---|---|
Nationality | South African |
Status | Current |
Appointed | 01 January 2009(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Correspondence Address | 97 Featherstone Grove Gosforth Newcastle Upon Tyne Tyne And Wear NE3 5RF |
Secretary Name | Colleen Geraldine Pillay |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 September 2003(2 weeks after company formation) |
Appointment Duration | 1 month (resigned 06 October 2003) |
Role | Secretary |
Correspondence Address | 58 Princes Meadow Gosforth Newcastle Upon Tyne NE3 4RZ |
Secretary Name | Thaseegaran Marisusay Pillay |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 06 October 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2009) |
Role | Cardio Thoracic Surgeon |
Correspondence Address | 58 Princes Meadow Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4RZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.kiara-ue.com |
---|
Registered Address | 97 Featherstone Grove Gosforth Newcastle Upon Tyne Tyne And Wear NE3 5RF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
Built Up Area | Tyneside |
2 at £1 | Dr Yougantheran Marisusay Pillay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £251,384 |
Net Worth | £20,424 |
Cash | £2,453 |
Current Liabilities | £12,983 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
---|---|
10 July 2017 | Notification of Yougantheran Marisusay Pillay as a person with significant control on 10 July 2017 (2 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
8 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
20 May 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
15 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
19 March 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
19 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
30 January 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
18 March 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
1 November 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 November 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Director's details changed for Dr Yougantheran Marisusay Pillay on 18 August 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 May 2009 | Return made up to 18/08/08; full list of members (3 pages) |
27 May 2009 | Location of debenture register (1 page) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Secretary appointed mrs colleen geraldine pillay (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 58 princes meadow gosforth newcastle upon tyne NE3 4RZ (1 page) |
26 May 2009 | Director's change of particulars / youganpheran pillay / 26/05/2009 (1 page) |
26 May 2009 | Appointment terminated secretary thaseegaran pillay (1 page) |
7 February 2008 | Return made up to 18/08/06; full list of members (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 August 2005 | Return made up to 18/08/05; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 December 2004 | Return made up to 18/08/04; full list of members (6 pages) |
28 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: unit 378 old kent road london SE1 5AA (1 page) |
18 September 2003 | New director appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Incorporation (9 pages) |