Newcastle Upon Tyne
Tyne & Wear
NE4 5LP
Director Name | Mr Saleem Mir |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 21 September 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 113 Croydon Road Newcastle Upon Tyne Tyne & Wear NE4 5LP |
Secretary Name | Mr Saleem Mir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 21 September 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 113 Croydon Road Newcastle Upon Tyne Tyne & Wear NE4 5LP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Fenham Road Newcastle Upon Tyne Tyne And Wear NE4 5LP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2008 | Return made up to 15/03/07; no change of members (7 pages) |
3 November 2008 | Return made up to 15/03/07; no change of members (7 pages) |
3 November 2008 | Return made up to 15/03/08; no change of members (7 pages) |
3 November 2008 | Return made up to 15/03/08; no change of members (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2007 (11 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2007 (11 pages) |
26 June 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
26 June 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
2 March 2007 | Return made up to 15/03/06; full list of members (7 pages) |
2 March 2007 | Return made up to 15/03/06; full list of members (7 pages) |
27 April 2006 | Partial exemption accounts made up to 31 March 2005 (10 pages) |
27 April 2006 | Partial exemption accounts made up to 31 March 2005 (10 pages) |
15 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
15 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
14 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
14 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
15 March 2004 | Incorporation (17 pages) |
15 March 2004 | Incorporation (17 pages) |