Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4SB
Secretary Name | Mr Satbir Singh Mann |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4SB |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Mr Gurpal Singh Mann |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4SB |
Director Name | Mrs Gurpinder Kaur Mann |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2016) |
Role | General Dealers |
Country of Residence | United Kingdom |
Correspondence Address | 35-37 Arlington Ave Montagu Est Newcastle Upon Tyne Tynd And Wear NE3 4TS |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | 83 Montagu Avenue Newcastle Upon Tyne NE3 4SB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Satbir Singh Mann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,009 |
Cash | £15,575 |
Current Liabilities | £37,073 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 5 September 2024 (4 months from now) |
6 November 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
7 November 2022 | Confirmation statement made on 22 August 2022 with updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
10 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
5 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2021 | Registered office address changed from 35-37 Arlington Ave Montagu Est Newcastle upon Tyne Tynd and Wear NE3 4TS to 83 Montagu Avenue Newcastle upon Tyne NE3 4SB on 5 January 2021 (1 page) |
4 January 2021 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
3 October 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
10 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
16 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 February 2016 | Termination of appointment of Gurpal Singh Mann as a director on 1 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Gurpal Singh Mann as a director on 1 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Gurpinder Kaur Mann as a director on 1 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Gurpinder Kaur Mann as a director on 1 February 2016 (1 page) |
9 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 November 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 November 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 December 2012 | Director's details changed for Mrs Gurpinder Kaur Mann on 1 September 2012 (2 pages) |
11 December 2012 | Director's details changed for Mrs Gurpinder Kaur Mann on 1 September 2012 (2 pages) |
11 December 2012 | Director's details changed for Mrs Gurpinder Kaur Mann on 1 September 2012 (2 pages) |
11 December 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 November 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Appointment of Mrs Gurpinder Kaur Mann as a director (2 pages) |
14 June 2011 | Appointment of Mrs Gurpinder Kaur Mann as a director (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 November 2010 | Registered office address changed from 35-37 Arlington Avenue Mopntague Estate Gosforth Newcastle upon Tyne NE3 4TS on 8 November 2010 (1 page) |
8 November 2010 | Director's details changed for Satbir Singh Mann on 22 August 2010 (2 pages) |
8 November 2010 | Director's details changed for Gurpal Singh Mann on 22 August 2010 (2 pages) |
8 November 2010 | Director's details changed for Gurpal Singh Mann on 22 August 2010 (2 pages) |
8 November 2010 | Registered office address changed from 35-37 Arlington Avenue Mopntague Estate Gosforth Newcastle upon Tyne NE3 4TS on 8 November 2010 (1 page) |
8 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Director's details changed for Satbir Singh Mann on 22 August 2010 (2 pages) |
8 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Registered office address changed from 35-37 Arlington Avenue Mopntague Estate Gosforth Newcastle upon Tyne NE3 4TS on 8 November 2010 (1 page) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
6 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 June 2009 | Return made up to 22/08/08; full list of members (3 pages) |
19 June 2009 | Return made up to 22/08/08; full list of members (3 pages) |
24 February 2009 | Return made up to 22/08/07; full list of members (3 pages) |
24 February 2009 | Return made up to 22/08/07; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 83 montagu avenue gosforth newcastle upon tyne tyne & wear NE3 4SB (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 83 montagu avenue gosforth newcastle upon tyne tyne & wear NE3 4SB (1 page) |
24 March 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 October 2006 | Return made up to 22/08/06; full list of members (2 pages) |
5 October 2006 | Return made up to 22/08/06; full list of members (2 pages) |
1 March 2006 | Return made up to 22/08/05; full list of members (2 pages) |
1 March 2006 | Return made up to 22/08/05; full list of members (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
2 December 2004 | Return made up to 22/08/04; full list of members (7 pages) |
2 December 2004 | Return made up to 22/08/04; full list of members (7 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
29 September 2003 | New secretary appointed;new director appointed (2 pages) |
29 September 2003 | New secretary appointed;new director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
25 September 2003 | Memorandum and Articles of Association (4 pages) |
25 September 2003 | Memorandum and Articles of Association (4 pages) |
19 September 2003 | Company name changed commercial dynamics LIMITED\certificate issued on 19/09/03 (2 pages) |
19 September 2003 | Company name changed commercial dynamics LIMITED\certificate issued on 19/09/03 (2 pages) |
22 August 2003 | Incorporation (10 pages) |
22 August 2003 | Incorporation (10 pages) |