Newcastle Upon Tyne
Tyne & Wear
NE7 7LE
Director Name | Shifa Altaf |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 09 September 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 April 2010) |
Role | Company Director |
Correspondence Address | 66 Martello Gardens Cochrane Park Newcastle Upon Tyne Tyne & Wear NE7 7LE |
Secretary Name | Shifa Alataf |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Martello Gardens Newcastle Upon Tyne Tyne & Wear NE7 7LE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2008) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | 1 St James' Gate Newcastle Upon Tyne Tyne And Wear NE99 1YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2009 | Compulsory strike-off action has been suspended (1 page) |
17 June 2009 | Compulsory strike-off action has been suspended (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2008 | Appointment Terminated Secretary wb company secretaries LIMITED (1 page) |
2 September 2008 | Appointment terminated secretary wb company secretaries LIMITED (1 page) |
23 November 2007 | Return made up to 20/07/07; full list of members (2 pages) |
23 November 2007 | Return made up to 20/07/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
17 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
17 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
8 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
8 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
21 July 2005 | Return made up to 20/07/05; full list of members (2 pages) |
21 July 2005 | Return made up to 20/07/05; full list of members (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: 66 martello gardens newcastle upon tyne tyne and wear NE7 7LE (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 66 martello gardens newcastle upon tyne tyne and wear NE7 7LE (1 page) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Company name changed techosoft LIMITED\certificate issued on 09/09/04 (3 pages) |
9 September 2004 | Company name changed techosoft LIMITED\certificate issued on 09/09/04 (3 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
20 July 2004 | Incorporation (17 pages) |
20 July 2004 | Incorporation (17 pages) |