South Shields
Tyne & Wear
NE33 2EZ
Director Name | Mrs Tahera Faruque |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(same day as company formation) |
Role | Coy Director |
Correspondence Address | 21 Henry Nelson Street South Shields Tyne & Wear NE33 2EZ |
Secretary Name | Mr Mohammed Faruque |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(same day as company formation) |
Role | Coy Director |
Correspondence Address | 21 Henry Nelson Street South Shields Tyne & Wear NE33 2EZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 150 Ocean Road South Shields Tyne & Wear NE33 2JF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2006 | Application for striking-off (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 150 ocean road south shields tyne & wear NE33 2JF (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 150 ocean road south shields tyne & wear NE33 2JF (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New secretary appointed;new director appointed (2 pages) |
15 September 2005 | New secretary appointed;new director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
15 September 2005 | Ad 22/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Company name changed indian spice bangladeshi indian takeaway LIMITED\certificate issued on 16/08/05 (2 pages) |