Newcastle Upon Tyne
Tyne & Wear
NE4 9UD
Secretary Name | Saeeda Akhtar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2007(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 May 2009) |
Role | Business Woman |
Correspondence Address | 40 Redewater Road Newcastle Upon Tyne Tyne & Wear NE4 9UD |
Director Name | Mr Mohammed Itfaq Ahmed |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 2007) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 4 Belsay Place Newcastle Upon Tyne Tyne & Wear NE4 5NX |
Secretary Name | Naziah Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 2007) |
Role | Business Woman |
Correspondence Address | 4 Belsay Place Newcastle Upon Tyne Tyne & Wear NE4 5NX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 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 November 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 289 Sunderland Road South Shields Tyne & Wear NE34 6RB |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Harton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
23 August 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | Secretary resigned (1 page) |
23 November 2006 | Return made up to 10/11/06; full list of members (6 pages) |
8 June 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
22 November 2005 | Return made up to 10/11/05; full list of members (6 pages) |
16 May 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
8 December 2004 | Return made up to 18/11/04; full list of members (6 pages) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Secretary's particulars changed (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |