Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 6XD
Secretary Name | Shah Ashraf Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Portland Street Newcastle Tyne & Wear NE4 6TE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Hutton Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1QT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Jalfukar Ali 99.00% Ordinary |
---|---|
1 at £1 | Shah Ashraf Ali 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,905 |
Cash | £11,431 |
Current Liabilities | £62,448 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
5 November 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
5 November 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
3 November 2010 | Registered office address changed from Spice Cube, the Gate, Newgate Street, Newcastle upon Tyne Tyne and Wear NE1 5TG on 3 November 2010 (2 pages) |
3 November 2010 | Registered office address changed from Spice Cube, the Gate, Newgate Street, Newcastle upon Tyne Tyne and Wear NE1 5TG on 3 November 2010 (2 pages) |
3 November 2010 | Registered office address changed from Spice Cube, the Gate, Newgate Street, Newcastle upon Tyne Tyne and Wear NE1 5TG on 3 November 2010 (2 pages) |
16 September 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
16 September 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
20 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
20 August 2009 | Return made up to 30/06/07; no change of members (4 pages) |
20 August 2009 | Return made up to 30/06/07; no change of members (4 pages) |
20 August 2009 | Return made up to 30/06/08; no change of members (4 pages) |
20 August 2009 | Return made up to 30/06/08; no change of members (4 pages) |
20 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
21 July 2009 | Appointment terminated secretary shah ali (1 page) |
21 July 2009 | Appointment Terminated Secretary shah ali (1 page) |
27 October 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
27 October 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 August 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
31 August 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
19 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
19 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New secretary appointed (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Incorporation (17 pages) |
30 June 2005 | Incorporation (17 pages) |
30 June 2005 | Director resigned (1 page) |