Darras Hall
Newcastle Upon Tyne
NE20 9AT
Director Name | Mrs Nahaid Razak |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 28 November 2003) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 37 Langton Court Darras Hall Newcastle Upon Tyne Tyne & Wear NE20 9AT |
Secretary Name | Mrs Nahaid Razak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 April 2008) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 37 Langton Court Darras Hall Newcastle Upon Tyne Tyne & Wear NE20 9AT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Hutton Terrace Newcastle Upon Tyne NE2 1QT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr A. Razak 50.00% Ordinary |
---|---|
50 at £1 | Mrs N. Razak 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,125 |
Cash | £809 |
Current Liabilities | £180,450 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 15 January 2024 (overdue) |
21 October 2010 | Delivered on: 23 October 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
10 March 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2017 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 April 2017 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2016 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 April 2016 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 April 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2016 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Registered office address changed from 37 Langton Court Darras Hall Ponteland Newcastle upon Tyne Northumberland NE20 9AT to 6 Hutton Terrace Newcastle upon Tyne NE2 1QT on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 37 Langton Court Darras Hall Ponteland Newcastle upon Tyne Northumberland NE20 9AT to 6 Hutton Terrace Newcastle upon Tyne NE2 1QT on 14 March 2016 (1 page) |
14 March 2016 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
13 March 2016 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 March 2016 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Amended total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 January 2016 | Amended total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 October 2015 | Compulsory strike-off action has been suspended (1 page) |
29 October 2015 | Compulsory strike-off action has been suspended (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2015 | Amended total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 May 2015 | Amended total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 January 2015 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
17 April 2014 | Amended accounts made up to 31 March 2011 (4 pages) |
17 April 2014 | Amended accounts made up to 31 March 2010 (4 pages) |
17 April 2014 | Amended accounts made up to 31 March 2011 (4 pages) |
17 April 2014 | Amended accounts made up to 31 March 2010 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Amended accounts made up to 31 March 2009 (5 pages) |
28 April 2011 | Amended accounts made up to 31 March 2009 (5 pages) |
1 April 2011 | Amended accounts made up to 31 March 2008 (5 pages) |
1 April 2011 | Amended accounts made up to 31 March 2008 (5 pages) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 November 2009 | Director's details changed for Abdar Razak on 26 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Abdar Razak on 26 October 2009 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2009 | Return made up to 27/10/08; full list of members (3 pages) |
29 April 2009 | Appointment terminated secretary nahaid razak (1 page) |
29 April 2009 | Appointment terminated secretary nahaid razak (1 page) |
29 April 2009 | Return made up to 27/10/08; full list of members (3 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2008 | Return made up to 27/10/07; full list of members (6 pages) |
1 December 2008 | Return made up to 27/10/07; full list of members (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 6 hutton terrace jesmond newcastle upon tyne tyne & wear NE2 1QT (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 6 hutton terrace jesmond newcastle upon tyne tyne & wear NE2 1QT (1 page) |
24 January 2007 | Return made up to 27/10/06; full list of members
|
24 January 2007 | Return made up to 27/10/06; full list of members
|
3 March 2006 | Return made up to 27/10/05; full list of members
|
3 March 2006 | Return made up to 27/10/05; full list of members
|
7 November 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
7 November 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
24 February 2005 | Return made up to 27/10/04; full list of members
|
24 February 2005 | Return made up to 27/10/04; full list of members
|
11 January 2004 | Memorandum and Articles of Association (9 pages) |
11 January 2004 | Memorandum and Articles of Association (9 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New secretary appointed;new director appointed (2 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 January 2004 | New secretary appointed;new director appointed (2 pages) |
30 December 2003 | Company name changed arcadeearth LIMITED\certificate issued on 30/12/03 (2 pages) |
30 December 2003 | Company name changed arcadeearth LIMITED\certificate issued on 30/12/03 (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
27 October 2003 | Incorporation (17 pages) |
27 October 2003 | Incorporation (17 pages) |