33 Bath Lane
Newcastle Upon Tyne
NE4 5SP
Director Name | Masood Mahmood |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Middle Drive Newcastle Upon Tyne NE20 9DN |
Secretary Name | Mr Paul Anthony Faid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Clayton House 33 Bath Lane Newcastle Upon Tyne NE4 5SP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Deloitte Llp One Trinity Gardens Broad Chare Newcastle Upon Tyne Tyne And Wear NE1 2HF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2011 | Final Gazette dissolved following liquidation (1 page) |
25 August 2011 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
25 August 2011 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
24 June 2011 | Court order insolvency:c/o replacement of liquidator (8 pages) |
24 June 2011 | Court order INSOLVENCY:c/o replacement of liquidator (8 pages) |
24 June 2011 | Appointment of a voluntary liquidator (1 page) |
24 June 2011 | Appointment of a voluntary liquidator (1 page) |
7 June 2011 | Notice of ceasing to act as a voluntary liquidator (9 pages) |
7 June 2011 | Notice of ceasing to act as a voluntary liquidator (9 pages) |
19 May 2011 | Liquidators' statement of receipts and payments to 28 April 2011 (5 pages) |
19 May 2011 | Liquidators' statement of receipts and payments to 28 April 2011 (5 pages) |
19 May 2011 | Liquidators statement of receipts and payments to 28 April 2011 (5 pages) |
16 November 2010 | Liquidators statement of receipts and payments to 28 October 2010 (5 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 28 October 2010 (5 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 28 October 2010 (5 pages) |
10 June 2010 | Registered office address changed from C/O Deloitte & Touche Llp Gainsborough House 34-40 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AE on 10 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from C/O Deloitte & Touche Llp Gainsborough House 34-40 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AE on 10 June 2010 (2 pages) |
21 May 2010 | Liquidators statement of receipts and payments to 28 April 2010 (5 pages) |
21 May 2010 | Liquidators' statement of receipts and payments to 28 April 2010 (5 pages) |
21 May 2010 | Liquidators' statement of receipts and payments to 28 April 2010 (5 pages) |
19 November 2009 | Liquidators' statement of receipts and payments to 28 October 2009 (5 pages) |
19 November 2009 | Liquidators' statement of receipts and payments to 28 October 2009 (5 pages) |
19 November 2009 | Liquidators statement of receipts and payments to 28 October 2009 (5 pages) |
20 May 2009 | Liquidators statement of receipts and payments to 28 April 2009 (5 pages) |
20 May 2009 | Liquidators' statement of receipts and payments to 28 April 2009 (5 pages) |
20 May 2009 | Liquidators' statement of receipts and payments to 28 April 2009 (5 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from aston house, redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from aston house, redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page) |
8 May 2008 | Statement of affairs with form 4.19 (1 page) |
8 May 2008 | Resolutions
|
8 May 2008 | Appointment of a voluntary liquidator (1 page) |
8 May 2008 | Appointment of a voluntary liquidator (1 page) |
8 May 2008 | Resolutions
|
8 May 2008 | Statement of affairs with form 4.19 (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 February 2008 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
11 February 2008 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 December 2006 | Return made up to 06/07/06; full list of members (2 pages) |
15 December 2006 | Return made up to 06/07/06; full list of members (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
26 August 2005 | Return made up to 06/07/05; full list of members (7 pages) |
26 August 2005 | Return made up to 06/07/05; full list of members (7 pages) |
2 August 2004 | Ad 06/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 August 2004 | Ad 06/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Incorporation (17 pages) |
6 July 2004 | Incorporation (17 pages) |