Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9UU
Secretary Name | Ms Freeda Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2006(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 29 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bolbec Road Newcastle Tyne And Wear NE4 9EP |
Director Name | Al Saba Salim |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Gainsborough Grove Newcastle Upon Tyne Tyne & Wear NE4 5PH |
Secretary Name | Mr Mumtaz Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Fenham Hall Drive Newcastle Upon Tyne Tyne & Wear NE4 9XE |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 500 Westgate Road Newcastle Upon Tyne Tyne And Wear NE4 9BL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 91A coatsworth road bensham gatehead tyne and wear NE8 1SQ (1 page) |
10 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
9 May 2007 | Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 39A west road newcastle upon tyne NE4 9PU (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New secretary appointed (1 page) |
17 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
11 November 2005 | Return made up to 13/10/05; full list of members (6 pages) |
27 July 2005 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
7 April 2005 | Ad 01/03/05-31/03/05 £ si 98@1=98 £ ic 2/100 (2 pages) |
1 November 2004 | New director appointed (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | New secretary appointed (1 page) |
13 October 2004 | Incorporation (8 pages) |