Company NameNewcastle Academy Of Business And Technology Limited
Company StatusDissolved
Company Number05518096
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NameNewcastle College Of Business & Technology Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education

Directors

Director NameMr Abul Hasan Mohamed Safrn
Date of BirthSeptember 1984 (Born 39 years ago)
NationalitySri Lankan
StatusClosed
Appointed07 October 2014(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 23 August 2016)
RolePsw
Country of ResidenceUnited Kingdom
Correspondence Address77-89 West Road
Newcastle Upon Tyne
NE15 6PR
Director NameAkram Mohammed
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleSales Advisor
Correspondence Address4 Churchill Street
Sunderland
SR1 2RT
Secretary NameAthar Ahmed
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address76 Southend Road
East Ham
London
E6 2AN
Director NameShehryar Khan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(6 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 April 2006)
RoleCustomer Support Advisor
Correspondence Address196 High Road
Wood Green
London
N22 8HH
Secretary NameDinesh Goswami
NationalityBritish
StatusResigned
Appointed07 February 2006(6 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 April 2006)
RoleCompany Director
Correspondence Address226 Seven Sisters Road
London
N4 3GG
Director NameMohammed Zakaullah
Date of BirthApril 1975 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed27 April 2006(9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2008)
RoleCustomer Advisor
Correspondence Address76 Southend Road
London
E6 2AN
Secretary NameAsma Ahmed
NationalityBritish
StatusResigned
Appointed23 January 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address262 Wingrove Avenue
Newcastle Upon Tyne
NE4 9AA
Director NameMr Akram Mohammed
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(2 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 September 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address77-89 West Road
Newcastle Upon Tyne
NE15 6PR
Director NameAthar Ahmed
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2014)
RoleCoordinator
Country of ResidenceUnited Kingdom
Correspondence Address77-89 West Road
Newcastle Upon Tyne
NE15 6PR
Secretary NameMr Akram Mohammed
NationalityBritish
StatusResigned
Appointed01 July 2009(3 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77-89 West Road
Newcastle Upon Tyne
NE15 6PR
Director NameMrs Syamala Thotamalla
Date of BirthJune 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed12 December 2013(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 December 2014)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address77-89 West Road
Newcastle Upon Tyne
NE15 6PR

Contact

Websitenabt.co.uk
Email address[email protected]
Telephone0191 2869992
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address77-89 West Road
Newcastle Upon Tyne
NE15 6PR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

600 at £1Akram Mohammed
60.00%
Ordinary
400 at £1Syamala Thotamalla
40.00%
Ordinary

Financials

Year2014
Net Worth£1,495
Cash£14,191
Current Liabilities£20,948

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

19 May 2010Delivered 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

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Syamala Thotamalla
(4 pages)
27 November 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Syamala Thotamalla
(4 pages)
14 November 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 1,000
(3 pages)
14 November 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 1,000
(3 pages)
14 November 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 1,000
(3 pages)
9 January 2015Appointment of Mr Abul Hasan Mohamed Safrn as a director on 7 October 2014 (2 pages)
9 January 2015Termination of appointment of Syamala Thotamalla as a director on 20 December 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 27/11/2015
(2 pages)
9 January 2015Termination of appointment of Syamala Thotamalla as a director on 20 December 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 27/11/2015
(2 pages)
9 January 2015Termination of appointment of Syamala Thotamalla as a director on 8 October 2014 (1 page)
9 January 2015Appointment of Mr Abul Hasan Mohamed Safrn as a director on 7 October 2014 (2 pages)
9 January 2015Appointment of Mr Abul Hasan Mohamed Safrn as a director on 7 October 2014 (2 pages)
15 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 September 2014Termination of appointment of Akram Mohammed as a secretary on 4 September 2014 (1 page)
8 September 2014Termination of appointment of Akram Mohammed as a director on 4 September 2014 (1 page)
8 September 2014Termination of appointment of Akram Mohammed as a secretary on 4 September 2014 (1 page)
8 September 2014Termination of appointment of Akram Mohammed as a secretary on 4 September 2014 (1 page)
8 September 2014Termination of appointment of Akram Mohammed as a director on 4 September 2014 (1 page)
8 September 2014Termination of appointment of Akram Mohammed as a director on 4 September 2014 (1 page)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
18 August 2014Termination of appointment of Athar Ahmed as a director on 30 June 2014 (1 page)
18 August 2014Termination of appointment of Athar Ahmed as a director on 30 June 2014 (1 page)
12 December 2013Appointment of Mrs Syamala Thotamalla as a director (2 pages)
12 December 2013Appointment of Mrs Syamala Thotamalla as a director (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1,000
(4 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1,000
(4 pages)
29 January 2013Director's details changed for Mr Akram Mohammed on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Akram Mohammed on 29 January 2013 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
23 July 2012Director's details changed for Athar Ahmed on 5 June 2011 (2 pages)
23 July 2012Director's details changed for Athar Ahmed on 5 June 2011 (2 pages)
23 July 2012Director's details changed for Athar Ahmed on 5 June 2011 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 August 2010Director's details changed for Athar Ahmed on 26 July 2010 (2 pages)
17 August 2010Secretary's details changed for Mr Akram Mohammed on 26 July 2010 (1 page)
17 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
17 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Mr Akram Mohammed on 26 July 2010 (2 pages)
17 August 2010Director's details changed for Athar Ahmed on 26 July 2010 (2 pages)
17 August 2010Secretary's details changed for Mr Akram Mohammed on 26 July 2010 (1 page)
17 August 2010Director's details changed for Mr Akram Mohammed on 26 July 2010 (2 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 January 2010Registered office address changed from First Floor Wingrove House Ponteland Road Newcastle upon Tyne NE5 3DE on 2 January 2010 (1 page)
2 January 2010Registered office address changed from First Floor Wingrove House Ponteland Road Newcastle upon Tyne NE5 3DE on 2 January 2010 (1 page)
2 January 2010Registered office address changed from First Floor Wingrove House Ponteland Road Newcastle upon Tyne NE5 3DE on 2 January 2010 (1 page)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 August 2009Return made up to 26/07/09; full list of members (4 pages)
14 August 2009Return made up to 26/07/09; full list of members (4 pages)
14 July 2009Appointment terminated secretary asma ahmed (1 page)
14 July 2009Secretary appointed mr akram mohammed (1 page)
14 July 2009Appointment terminated secretary asma ahmed (1 page)
14 July 2009Secretary appointed mr akram mohammed (1 page)
21 May 2009Director appointed athar ahmed (1 page)
21 May 2009Director appointed athar ahmed (1 page)
21 December 2008Director's change of particulars / akram mohammed / 08/12/2008 (1 page)
21 December 2008Director's change of particulars / akram mohammed / 08/12/2008 (1 page)
24 November 2008Return made up to 26/07/08; full list of members (4 pages)
24 November 2008Return made up to 26/07/08; full list of members (4 pages)
12 November 2008Appointment terminated director mohammed zakaullah (1 page)
12 November 2008Appointment terminated director mohammed zakaullah (1 page)
20 October 2008Director appointed akram mohammed logged form (1 page)
20 October 2008Director appointed akram mohammed logged form (1 page)
5 September 2008Director appointed akram mohammed (2 pages)
5 September 2008Director appointed akram mohammed (2 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 September 2007Secretary's particulars changed (1 page)
13 September 2007Secretary's particulars changed (1 page)
13 September 2007Return made up to 26/07/07; full list of members (2 pages)
13 September 2007Return made up to 26/07/07; full list of members (2 pages)
17 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
17 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
26 February 2007Secretary's particulars changed (1 page)
26 February 2007Secretary's particulars changed (1 page)
7 February 2007Registered 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 2007Registered 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 2007New secretary appointed (1 page)
23 January 2007New secretary appointed (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
15 August 2006Return made up to 26/07/06; full list of members (2 pages)
15 August 2006Return made up to 26/07/06; full list of members (2 pages)
27 April 2006New director appointed (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006New director appointed (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006New secretary appointed (1 page)
7 February 2006New director appointed (1 page)
7 February 2006New director appointed (1 page)
10 January 2006Company name changed newcastle college of business & technology LIMITED\certificate issued on 10/01/06 (3 pages)
10 January 2006Company name changed newcastle college of business & technology LIMITED\certificate issued on 10/01/06 (3 pages)
17 October 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
17 October 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
26 July 2005Incorporation (18 pages)
26 July 2005Incorporation (18 pages)