Newcastle Upon Tyne
Tyne & Wear
NE4 6XQ
Director Name | Mr Cherag Goni |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 17 July 2007) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Linum Place Newcastle Upon Tyne Tyne & Wear NE4 9TS |
Secretary Name | Hussain Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 17 July 2007) |
Role | Businessman |
Correspondence Address | 80 Durham Street Newcastle Upon Tyne Tyne & Wear NE4 6XQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 64 Church Way North Shields Tyne & Wear NE29 0AE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £90,517 |
Gross Profit | £60,867 |
Net Worth | £9,750 |
Cash | £11,340 |
Current Liabilities | £16,976 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2005 | Total exemption full accounts made up to 31 October 2004 (15 pages) |
7 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
27 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 March 2004 | New secretary appointed;new director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |