High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7HQ
Director Name | Mrs Lata Vij |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(same day as company formation) |
Role | Land Lord |
Country of Residence | England |
Correspondence Address | 85 Newton Road High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7HQ |
Secretary Name | Mr Davinder Vij |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(4 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 17 September 2015) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 85 Newton Road High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7HQ |
Director Name | Parveen Kumar Vij |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Shop Keeper |
Correspondence Address | 85 Newton Road High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7HQ |
Director Name | Mr Yashwant Naveen Vij |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Shop Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 85 Newton Road High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7HQ |
Secretary Name | Parveen Kumar Vij |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Shop Keeper |
Correspondence Address | 85 Newton Road High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7HQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
50 at £1 | Mr Davinder Vij 50.00% Ordinary |
---|---|
50 at £1 | Mrs Lata Vij 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£232,181 |
Cash | £56,388 |
Current Liabilities | £293,547 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2015 | Final Gazette dissolved following liquidation (1 page) |
17 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
17 June 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
17 July 2014 | Liquidators' statement of receipts and payments to 12 June 2014 (25 pages) |
17 July 2014 | Liquidators statement of receipts and payments to 12 June 2014 (25 pages) |
17 July 2014 | Liquidators' statement of receipts and payments to 12 June 2014 (25 pages) |
13 June 2014 | Court order insolvency:court order - replacement of liquidator (12 pages) |
13 June 2014 | Appointment of a voluntary liquidator (13 pages) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Court order insolvency:court order - replacement of liquidator (12 pages) |
13 June 2014 | Appointment of a voluntary liquidator (13 pages) |
27 June 2013 | Liquidators statement of receipts and payments to 12 June 2013 (22 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 12 June 2013 (22 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 12 June 2013 (22 pages) |
20 June 2012 | Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY United Kingdom on 20 June 2012 (2 pages) |
20 June 2012 | Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY United Kingdom on 20 June 2012 (2 pages) |
19 June 2012 | Resolutions
|
19 June 2012 | Statement of affairs with form 4.19 (8 pages) |
19 June 2012 | Statement of affairs with form 4.19 (8 pages) |
19 June 2012 | Appointment of a voluntary liquidator (1 page) |
19 June 2012 | Appointment of a voluntary liquidator (1 page) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 January 2011 | Director's details changed for Lata Vij on 1 October 2010 (2 pages) |
4 January 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Director's details changed for Lata Vij on 1 October 2010 (2 pages) |
4 January 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Director's details changed for Davinder Vij on 1 October 2010 (2 pages) |
4 January 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Registered office address changed from 26 Benton Road High Heaton Newcastle Tyne and Wear NE7 7DT on 4 January 2011 (1 page) |
4 January 2011 | Director's details changed for Lata Vij on 1 October 2010 (2 pages) |
4 January 2011 | Director's details changed for Davinder Vij on 1 October 2010 (2 pages) |
4 January 2011 | Registered office address changed from 26 Benton Road High Heaton Newcastle Tyne and Wear NE7 7DT on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 26 Benton Road High Heaton Newcastle Tyne and Wear NE7 7DT on 4 January 2011 (1 page) |
4 January 2011 | Director's details changed for Davinder Vij on 1 October 2010 (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 November 2009 | Annual return made up to 1 October 2009 (10 pages) |
4 November 2009 | Annual return made up to 1 October 2009 (10 pages) |
4 November 2009 | Registered office address changed from 5 Station Road Benton Newcastle upon Tyne Tyne & Wear NE12 8BN on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 5 Station Road Benton Newcastle upon Tyne Tyne & Wear NE12 8BN on 4 November 2009 (1 page) |
4 November 2009 | Annual return made up to 1 October 2009 (10 pages) |
4 November 2009 | Registered office address changed from 5 Station Road Benton Newcastle upon Tyne Tyne & Wear NE12 8BN on 4 November 2009 (1 page) |
6 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Return made up to 01/10/07; full list of members (5 pages) |
5 March 2009 | Return made up to 01/10/08; no change of members (4 pages) |
5 March 2009 | Return made up to 01/10/08; no change of members (4 pages) |
5 March 2009 | Return made up to 01/10/07; full list of members (5 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
23 July 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
23 July 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
23 April 2007 | Return made up to 01/10/06; full list of members (7 pages) |
23 April 2007 | Return made up to 01/10/06; full list of members (7 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
2 March 2005 | Secretary resigned;director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Secretary resigned;director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
4 January 2005 | Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 January 2005 | Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 November 2004 | New secretary appointed;new director appointed (2 pages) |
17 November 2004 | New secretary appointed;new director appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
1 October 2004 | Incorporation (16 pages) |
1 October 2004 | Incorporation (16 pages) |