Newcastle Upon Tyne
NE15 6PR
Director Name | Akram Mohammed |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Sales Advisor |
Correspondence Address | 4 Churchill Street Sunderland SR1 2RT |
Secretary Name | Athar Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Southend Road East Ham London E6 2AN |
Director Name | Shehryar Khan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 April 2006) |
Role | Customer Support Advisor |
Correspondence Address | 196 High Road Wood Green London N22 8HH |
Secretary Name | Dinesh Goswami |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | 226 Seven Sisters Road London N4 3GG |
Director Name | Mohammed Zakaullah |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 April 2006(9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2008) |
Role | Customer Advisor |
Correspondence Address | 76 Southend Road London E6 2AN |
Secretary Name | Asma Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 262 Wingrove Avenue Newcastle Upon Tyne NE4 9AA |
Director Name | Mr Akram Mohammed |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 September 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 77-89 West Road Newcastle Upon Tyne NE15 6PR |
Director Name | Athar Ahmed |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2014) |
Role | Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 77-89 West Road Newcastle Upon Tyne NE15 6PR |
Secretary Name | Mr Akram Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77-89 West Road Newcastle Upon Tyne NE15 6PR |
Director Name | Mrs Syamala Thotamalla |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 December 2013(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 2014) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 77-89 West Road Newcastle Upon Tyne NE15 6PR |
Website | nabt.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2869992 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 77-89 West Road Newcastle Upon Tyne NE15 6PR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
600 at £1 | Akram Mohammed 60.00% Ordinary |
---|---|
400 at £1 | Syamala Thotamalla 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,495 |
Cash | £14,191 |
Current Liabilities | £20,948 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 May 2010 | Delivered on: 5 June 2010 Persons entitled: Anthony Gair Gibson, Derwent Sebastian Coleridge Gibson, Toby James Gibson and Jane Phoebe Gibson Classification: Deed for security of rent Secured details: £11,880.00 due or to become due from the company to the chargee. Particulars: Deposit amounting to £11,880.00. Outstanding |
---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2015 | Second filing of TM01 previously delivered to Companies House
|
27 November 2015 | Second filing of TM01 previously delivered to Companies House
|
14 November 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
9 January 2015 | Appointment of Mr Abul Hasan Mohamed Safrn as a director on 7 October 2014 (2 pages) |
9 January 2015 | Termination of appointment of Syamala Thotamalla as a director on 20 December 2014
|
9 January 2015 | Termination of appointment of Syamala Thotamalla as a director on 20 December 2014
|
9 January 2015 | Termination of appointment of Syamala Thotamalla as a director on 8 October 2014 (1 page) |
9 January 2015 | Appointment of Mr Abul Hasan Mohamed Safrn as a director on 7 October 2014 (2 pages) |
9 January 2015 | Appointment of Mr Abul Hasan Mohamed Safrn as a director on 7 October 2014 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
8 September 2014 | Termination of appointment of Akram Mohammed as a secretary on 4 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Akram Mohammed as a director on 4 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Akram Mohammed as a secretary on 4 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Akram Mohammed as a secretary on 4 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Akram Mohammed as a director on 4 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Akram Mohammed as a director on 4 September 2014 (1 page) |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 August 2014 | Termination of appointment of Athar Ahmed as a director on 30 June 2014 (1 page) |
18 August 2014 | Termination of appointment of Athar Ahmed as a director on 30 June 2014 (1 page) |
12 December 2013 | Appointment of Mrs Syamala Thotamalla as a director (2 pages) |
12 December 2013 | Appointment of Mrs Syamala Thotamalla as a director (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
29 January 2013 | Director's details changed for Mr Akram Mohammed on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Akram Mohammed on 29 January 2013 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Director's details changed for Athar Ahmed on 5 June 2011 (2 pages) |
23 July 2012 | Director's details changed for Athar Ahmed on 5 June 2011 (2 pages) |
23 July 2012 | Director's details changed for Athar Ahmed on 5 June 2011 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 August 2010 | Director's details changed for Athar Ahmed on 26 July 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Mr Akram Mohammed on 26 July 2010 (1 page) |
17 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Director's details changed for Mr Akram Mohammed on 26 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Athar Ahmed on 26 July 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Mr Akram Mohammed on 26 July 2010 (1 page) |
17 August 2010 | Director's details changed for Mr Akram Mohammed on 26 July 2010 (2 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 January 2010 | Registered office address changed from First Floor Wingrove House Ponteland Road Newcastle upon Tyne NE5 3DE on 2 January 2010 (1 page) |
2 January 2010 | Registered office address changed from First Floor Wingrove House Ponteland Road Newcastle upon Tyne NE5 3DE on 2 January 2010 (1 page) |
2 January 2010 | Registered office address changed from First Floor Wingrove House Ponteland Road Newcastle upon Tyne NE5 3DE on 2 January 2010 (1 page) |
13 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
14 July 2009 | Appointment terminated secretary asma ahmed (1 page) |
14 July 2009 | Secretary appointed mr akram mohammed (1 page) |
14 July 2009 | Appointment terminated secretary asma ahmed (1 page) |
14 July 2009 | Secretary appointed mr akram mohammed (1 page) |
21 May 2009 | Director appointed athar ahmed (1 page) |
21 May 2009 | Director appointed athar ahmed (1 page) |
21 December 2008 | Director's change of particulars / akram mohammed / 08/12/2008 (1 page) |
21 December 2008 | Director's change of particulars / akram mohammed / 08/12/2008 (1 page) |
24 November 2008 | Return made up to 26/07/08; full list of members (4 pages) |
24 November 2008 | Return made up to 26/07/08; full list of members (4 pages) |
12 November 2008 | Appointment terminated director mohammed zakaullah (1 page) |
12 November 2008 | Appointment terminated director mohammed zakaullah (1 page) |
20 October 2008 | Director appointed akram mohammed logged form (1 page) |
20 October 2008 | Director appointed akram mohammed logged form (1 page) |
5 September 2008 | Director appointed akram mohammed (2 pages) |
5 September 2008 | Director appointed akram mohammed (2 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 September 2007 | Secretary's particulars changed (1 page) |
13 September 2007 | Secretary's particulars changed (1 page) |
13 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
13 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
17 July 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
17 July 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
26 February 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: suite 410 a/b west wing wingrove business centre wingrove house, ponteland road newcastle upon tyne NE5 3DP (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: suite 410 a/b west wing wingrove business centre wingrove house, ponteland road newcastle upon tyne NE5 3DP (1 page) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
15 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | New secretary appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
10 January 2006 | Company name changed newcastle college of business & technology LIMITED\certificate issued on 10/01/06 (3 pages) |
10 January 2006 | Company name changed newcastle college of business & technology LIMITED\certificate issued on 10/01/06 (3 pages) |
17 October 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
17 October 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
26 July 2005 | Incorporation (18 pages) |
26 July 2005 | Incorporation (18 pages) |