Gosforth
Newcastle
NE3 4SN
Director Name | Mr Mohammed Hasan Kajee |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Briardene Crescent Newcastle Upon Tyne Tyne & Wear NE3 4RX |
Secretary Name | Khaleda Begum Hye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (closed 15 March 2016) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 36 Eastcliffe Avenue Gosforth Newcastle NE3 4SN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 30 Front Street Framwellgate Moor Durham DH1 5EE |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Framwellgate Moor |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Khaleda Begum Hye 50.00% Ordinary |
---|---|
1 at £1 | Mohammed Hasan Kajee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,649 |
Current Liabilities | £38,744 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
31 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
14 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
9 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 February 2012 | Director's details changed for Khaleda Begum Hye on 3 February 2012 (2 pages) |
6 February 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Director's details changed for Khaleda Begum Hye on 3 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Khaleda Begum Hye on 3 February 2012 (2 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
21 April 2011 | Annual return made up to 22 October 2008 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 November 2009 (10 pages) |
21 April 2011 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
21 April 2011 | Administrative restoration application (3 pages) |
21 April 2011 | Annual return made up to 22 October 2010 (14 pages) |
21 April 2011 | Annual return made up to 22 October 2008 (4 pages) |
21 April 2011 | Annual return made up to 22 October 2009 with a full list of shareholders (14 pages) |
21 April 2011 | Administrative restoration application (3 pages) |
21 April 2011 | Annual return made up to 22 October 2009 with a full list of shareholders (14 pages) |
21 April 2011 | Annual return made up to 22 October 2010 (14 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 November 2009 (10 pages) |
21 April 2011 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
13 June 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
6 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
6 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
3 October 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
3 October 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
2 March 2007 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
2 March 2007 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
18 December 2006 | Return made up to 22/10/06; full list of members (7 pages) |
18 December 2006 | Return made up to 22/10/06; full list of members (7 pages) |
13 December 2005 | Return made up to 22/10/05; full list of members (7 pages) |
13 December 2005 | Return made up to 22/10/05; full list of members (7 pages) |
30 September 2005 | Total exemption full accounts made up to 30 November 2004 (15 pages) |
30 September 2005 | Total exemption full accounts made up to 30 November 2004 (15 pages) |
9 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
17 August 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
17 August 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
8 March 2004 | New secretary appointed;new director appointed (1 page) |
8 March 2004 | New secretary appointed;new director appointed (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
22 October 2003 | Incorporation (17 pages) |
22 October 2003 | Incorporation (17 pages) |