Newcastle Upon Tyne
Tyne & Wear
NE4 8DH
Director Name | Shuhell Miah |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | 14 Keldane Gardens Newcastle Upon Tyne Tyne & Wear NE4 9PS |
Secretary Name | Anamul Haque |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | 10 Croftsway Newcastle Upon Tyne Tyne & Wear NE4 8DH |
Director Name | Hay & Kilner Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | Merchant House 30 Cloth Market Newcastle Upon Tyne Tyne & Wear NE1 1EE |
Secretary Name | Hay & Kilner Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | Merchant House 30 Cloth Market Newcastle Upon Tyne Tyne & Wear NE1 1EE |
Registered Address | 39 Groat Market Newcastle Upon Tyne Tyne & Wear NE1 1UG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2007 | Registered office changed on 18/08/07 from: 14 keldane gardens newcastle upon tyne tyne & wear NE4 9PS (1 page) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2005 | Return made up to 05/08/05; full list of members (7 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: merchant house 30 cloth market newcastle upon tyne tyne & wear NE1 1EE (1 page) |
27 April 2005 | Ad 22/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2005 | Resolutions
|
31 March 2005 | Director resigned (1 page) |
31 March 2005 | New secretary appointed;new director appointed (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | New director appointed (2 pages) |