Newcastle Upon Tyne
Tyne & Wear
NE4 6ST
Director Name | Mr Abdul Kamal Chowdhury |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Chaucer Close Gateshead Tyne & Wear NE8 3NQ |
Director Name | Mr Abdul Kamal Chowdhury |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Chaucer Close Gateshead Tyne & Wear NE8 3NQ |
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
Director Name | Michael Antony Reid |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2005(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 August 2005) |
Role | Company Director |
Correspondence Address | 29 Ashtree Close Newcastle Upon Tyne Tyne & Wear NE4 6ST |
Secretary Name | Graham Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West House 3 Holly Avenue West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PU |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe North and Middridge |
Built Up Area | Newton Aycliffe |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 15 colburn avenue newton aycliffe co durham DL5 7AX (1 page) |
16 October 2007 | Voluntary strike-off action has been suspended (1 page) |
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2007 | Application for striking-off (1 page) |
19 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
7 November 2006 | Secretary resigned (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: west house, 3 holly avenue west jesmond newcastle upon tyne tyne & wear NE2 2AR (1 page) |
24 July 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (3 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 15 colburn avenue newton aycliffe county durham DL5 7HX (1 page) |
21 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
20 February 2006 | New director appointed (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
4 February 2006 | Accounts made up to 31 March 2005 (5 pages) |
28 October 2005 | New secretary appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Resolutions
|
13 September 2005 | Nc inc already adjusted 11/08/05 (1 page) |
13 September 2005 | Ad 11/08/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 September 2005 | New director appointed (2 pages) |
8 August 2005 | Company name changed imobiliari investments LIMITED\certificate issued on 08/08/05 (2 pages) |
15 July 2005 | Return made up to 28/02/05; full list of members (2 pages) |
16 August 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
11 May 2004 | New director appointed (3 pages) |
11 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: imobiliari investments LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
7 May 2004 | Resolutions
|
28 April 2004 | Incorporation (19 pages) |