Gateshead
Tyne & Wear
NE8 1SS
Director Name | Mrs Zahra Zomorrodian |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Woodbine Street Gateshead Tyne & Wear NE8 1SS |
Secretary Name | Mrs Zahra Zomorrodian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Woodbine Street Gateshead Tyne & Wear NE8 1SS |
Registered Address | Gateshead International Business Ctr Mulgrave Terrace Gateshead Tyne & Wear NE8 1AN |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | Voluntary strike-off action has been suspended (1 page) |
23 April 2013 | Voluntary strike-off action has been suspended (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | Application to strike the company off the register (3 pages) |
5 February 2013 | Application to strike the company off the register (3 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 May 2011 | Director's details changed for Zahra Zomorrodian on 1 October 2009 (2 pages) |
12 May 2011 | Director's details changed for James Martin Demarco on 1 October 2009 (2 pages) |
12 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Director's details changed for James Martin Demarco on 1 October 2009 (2 pages) |
12 May 2011 | Director's details changed for Zahra Zomorrodian on 1 October 2009 (2 pages) |
12 May 2011 | Director's details changed for James Martin Demarco on 1 October 2009 (2 pages) |
12 May 2011 | Director's details changed for Zahra Zomorrodian on 1 October 2009 (2 pages) |
12 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 20 April 2010 with a full list of shareholders (14 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 March 2011 | Annual return made up to 20 April 2010 with a full list of shareholders (14 pages) |
21 March 2011 | Administrative restoration application (3 pages) |
21 March 2011 | Administrative restoration application (3 pages) |
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
11 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 July 2008 | Director's change of particulars / james demarco / 11/07/2008 (1 page) |
14 July 2008 | Director's Change of Particulars / james demarco / 11/07/2008 / Nationality was: american, now: british; Date of Birth was: 23-Aug-1961, now: 23-Aug-1959; HouseName/Number was: , now: 56; Street was: 56 woodbine street, now: woodbine street (1 page) |
29 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
29 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 July 2006 | Return made up to 20/04/06; full list of members (3 pages) |
21 July 2006 | Return made up to 20/04/06; full list of members (3 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 56 woodbine street, gateshead, tyne & wear, NE8 1SS (2 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 56 woodbine street, gateshead, tyne & wear, NE8 1SS (2 pages) |
15 June 2005 | Return made up to 20/04/05; full list of members (7 pages) |
15 June 2005 | Return made up to 20/04/05; full list of members (7 pages) |
20 April 2004 | Incorporation (12 pages) |
20 April 2004 | Incorporation (12 pages) |