24 West Road
Newcastle Upon Tyne
Tyne And Wear
NE4 9HB
Secretary Name | Sayed Mynuddin Marfat |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2014(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Newcastle Legal Centre Ltd 24 West Road Newcastle Upon Tyne Newcastle Tyne And Wear NE4 9HB |
Director Name | Salina Khatun |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Kingsley Terrace Newcastle Upon Tyne NE4 6PN |
Secretary Name | Rahita Khaleque |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Wellfield Road Newcastle Upon Tyne NE4 8AE |
Secretary Name | Rahita Khaleque |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 08 September 2005(1 month after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 24 September 2005) |
Role | Company Director |
Correspondence Address | 2a Wellfield Road Newcastle Upon Tyne NE4 8AE |
Director Name | Rahita Khaleque |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 24 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 49 Brancepeth Avenue Newcastle Upon Tyne Tyne & Wear NE4 8EA |
Secretary Name | Jahangir Alam |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 24 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 July 2009) |
Role | Secretary |
Correspondence Address | 106 Kingsley Terrace Newcastle Upon Tyne NE4 6PN |
Director Name | Mohammed Sharifur Rahnan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 21 September 2006(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 August 2007) |
Role | Busines |
Correspondence Address | 15 Elgin House Ricardo Street London E14 6EG |
Director Name | Gazi Mohammad Anwar Hossain |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 03 August 2007(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 2009) |
Role | Company Director |
Correspondence Address | 106 Kingsley Terrace Newcastle Upon Tyne Tyne & Wear NE4 6PN |
Director Name | Mr Sayeed Al Sujan Sujan |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 08 January 2009(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Jubilee Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3EX |
Director Name | Sayed Mynuddin Marfat |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 08 June 2009(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 April 2011) |
Role | Company Director |
Correspondence Address | 3 Moorside Court Newcastle Upon Tyne Tyne And Wear NE5 3AN |
Secretary Name | Monir Uzzaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 May 2014) |
Role | Company Director |
Correspondence Address | 24 West Road Newcastle Upon Tyne Tyne And Wear NE4 9HB |
Website | newcastlelegalcentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2983758 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 14 West Road Newcastle Upon Tyne NE4 9HB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
100 at £1 | Abu Zafar Mohammed Shahidulla Chowdhury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,525 |
Cash | £3,043 |
Current Liabilities | £8,217 |
Latest Accounts | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 2 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 02 August |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
13 October 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
---|---|
13 October 2020 | Micro company accounts made up to 2 August 2020 (3 pages) |
16 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 2 August 2019 (2 pages) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
21 September 2018 | Micro company accounts made up to 2 August 2018 (2 pages) |
30 November 2017 | Micro company accounts made up to 2 August 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 2 August 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 2 August 2016 (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 2 August 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 2 August 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 2 August 2015 (3 pages) |
2 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Termination of appointment of Sayeed Al Sujan Sujan as a director on 31 July 2015 (1 page) |
2 September 2015 | Termination of appointment of Sayeed Al Sujan Sujan as a director on 31 July 2015 (1 page) |
2 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
14 May 2015 | Registered office address changed from 24 West Road Newcastle upon Tyne NE4 9HB to 14 West Road Newcastle upon Tyne NE4 9HB on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 24 West Road Newcastle upon Tyne NE4 9HB to 14 West Road Newcastle upon Tyne NE4 9HB on 14 May 2015 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 2 August 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 2 August 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 2 August 2014 (3 pages) |
12 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders (5 pages) |
17 June 2014 | Appointment of Sayed Mynuddin Marfat as a secretary (3 pages) |
17 June 2014 | Termination of appointment of Monir Uzzaman as a secretary (2 pages) |
17 June 2014 | Appointment of Sayed Mynuddin Marfat as a secretary (3 pages) |
17 June 2014 | Termination of appointment of Monir Uzzaman as a secretary (2 pages) |
16 September 2013 | Total exemption small company accounts made up to 2 August 2013 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 2 August 2013 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 2 August 2013 (4 pages) |
13 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
22 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
21 October 2012 | Director's details changed for Sayeed Al Sujan Sujan on 20 June 2012 (2 pages) |
21 October 2012 | Total exemption small company accounts made up to 2 August 2012 (4 pages) |
21 October 2012 | Total exemption small company accounts made up to 2 August 2012 (4 pages) |
21 October 2012 | Director's details changed for Sayeed Al Sujan Sujan on 20 June 2012 (2 pages) |
21 October 2012 | Total exemption small company accounts made up to 2 August 2012 (4 pages) |
6 August 2012 | Appointment of Abu Zafar Mohammed Shahidulla Chowdhury as a director (3 pages) |
6 August 2012 | Appointment of Abu Zafar Mohammed Shahidulla Chowdhury as a director (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 2 August 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 2 August 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 2 August 2011 (4 pages) |
27 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (14 pages) |
27 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (14 pages) |
27 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (14 pages) |
14 September 2011 | Appointment of Monir Uzzaman as a secretary (3 pages) |
14 September 2011 | Appointment of Monir Uzzaman as a secretary (3 pages) |
9 September 2011 | Termination of appointment of Jahangir Alam as a secretary (2 pages) |
9 September 2011 | Termination of appointment of Jahangir Alam as a secretary (2 pages) |
31 May 2011 | Termination of appointment of Sayed Marfat as a director (2 pages) |
31 May 2011 | Termination of appointment of Sayed Marfat as a director (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 2 August 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 2 August 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 2 August 2010 (4 pages) |
25 September 2010 | Annual return made up to 3 August 2010 (14 pages) |
25 September 2010 | Annual return made up to 3 August 2010 (14 pages) |
25 September 2010 | Annual return made up to 3 August 2010 (14 pages) |
26 April 2010 | Total exemption small company accounts made up to 2 August 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 2 August 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 2 August 2009 (4 pages) |
10 January 2010 | Annual return made up to 3 August 2009. List of shareholders has changed (10 pages) |
10 January 2010 | Annual return made up to 3 August 2009. List of shareholders has changed (10 pages) |
10 January 2010 | Annual return made up to 3 August 2009. List of shareholders has changed (10 pages) |
9 January 2010 | Appointment of Sayed Mynuddin Marfat as a director (1 page) |
9 January 2010 | Appointment of Sayed Mynuddin Marfat as a director (1 page) |
7 January 2010 | Termination of appointment of Jahangir Alam as a secretary (2 pages) |
7 January 2010 | Termination of appointment of Jahangir Alam as a secretary (2 pages) |
31 July 2009 | Director appointed sayed mynuddin marfat logged form (1 page) |
31 July 2009 | Director appointed sayed mynuddin marfat logged form (1 page) |
12 June 2009 | Director appointed sayed mynuddin marfat (2 pages) |
12 June 2009 | Appointment terminated director gazi hossain (1 page) |
12 June 2009 | Director appointed sayed mynuddin marfat (2 pages) |
12 June 2009 | Appointment terminated director gazi hossain (1 page) |
16 March 2009 | Total exemption small company accounts made up to 2 August 2008 (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 2 August 2008 (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 2 August 2008 (4 pages) |
2 March 2009 | Return made up to 03/08/08; full list of members (10 pages) |
2 March 2009 | Return made up to 03/08/08; full list of members (10 pages) |
13 January 2009 | Director appointed sayeed al sujan sujan (2 pages) |
13 January 2009 | Appointment terminated director salina khatun (1 page) |
13 January 2009 | Director appointed sayeed al sujan sujan (2 pages) |
13 January 2009 | Appointment terminated director salina khatun (1 page) |
6 December 2007 | Total exemption small company accounts made up to 2 August 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 2 August 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 2 August 2007 (6 pages) |
5 December 2007 | Accounting reference date shortened from 31/08/07 to 02/08/07 (1 page) |
5 December 2007 | Accounting reference date shortened from 31/08/07 to 02/08/07 (1 page) |
19 October 2007 | Return made up to 03/08/07; full list of members (7 pages) |
19 October 2007 | Return made up to 03/08/07; full list of members (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
3 November 2006 | Return made up to 03/08/06; full list of members
|
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Return made up to 03/08/06; full list of members
|
3 November 2006 | Director resigned (1 page) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: 2A wellfield road, newcastle upon tyne, uk, NE4 8AE (1 page) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: 2A wellfield road, newcastle upon tyne, uk, NE4 8AE (1 page) |
25 November 2005 | New secretary appointed (2 pages) |
27 September 2005 | Ad 02/08/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 September 2005 | Ad 02/08/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 September 2005 | New secretary appointed (1 page) |
12 September 2005 | New secretary appointed (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
3 August 2005 | Incorporation (19 pages) |
3 August 2005 | Incorporation (19 pages) |