Gateshead
Tyne & Wear
NE8 1EN
Secretary Name | Afshim Malekian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2008(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 05 August 2014) |
Role | Company Director |
Correspondence Address | 2 Wittonstone House Barrick Road Newcastle Upon Tyne Tyne & Wear NE4 5SH |
Director Name | Mohammad Cheraghi |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Caterer |
Correspondence Address | 331 High Street Gateshead Tyne And Wear NE8 1EQ |
Secretary Name | Afshin Malekian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Dudley House Barrack Road Newcastle Tyne & Wear NE4 5RB |
Registered Address | 324 High Street Gateshead Tyne And Wear NE8 1EQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
1 at £1 | Mohammed Cheraghi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £128 |
Cash | £407 |
Current Liabilities | £279 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 April 2013 | Annual return made up to 22 December 2012 with a full list of shareholders Statement of capital on 2013-04-12
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Ali Cheraghi on 26 January 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Return made up to 22/12/07; full list of members
|
21 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 March 2007 | New director appointed (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
28 February 2007 | Ad 23/12/04--------- £ si 1@1=1 (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 331 high street gateshead tyne and wear NE8 1EQ (1 page) |
3 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
4 April 2006 | Return made up to 22/12/05; full list of members (2 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 13 regent terrace gateshead tyne & wear NE8 1LU (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 331 high street gateshead tyne and wear NE8 1EQ (1 page) |
22 December 2004 | Incorporation (8 pages) |