Fenham
Newcastle Upon Tyne
NE4 9DY
Director Name | Saiqa Ashraf |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Solarium Manager |
Correspondence Address | 154 Moorside North Fenham Tyne & Wear NE4 9DY |
Secretary Name | Tariq Mohammed Aslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 154 Moorside North Fenham Newcastle Upon Tyne Tyne & Wear NE4 9DY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Black Knight House 90 Westmorland Road Newcastle Upon Tyne Tyne And Wear NE1 4DZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £8,033 |
Cash | £3,019 |
Current Liabilities | £4,255 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 March 2011 | Annual return made up to 10 January 2011 Statement of capital on 2011-03-21
|
21 March 2011 | Annual return made up to 10 January 2011 Statement of capital on 2011-03-21
|
19 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 May 2010 | Registered office address changed from High Pit Road Cramlington Northumberland Tyne Wear NE23 6RA on 17 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from High Pit Road Cramlington Northumberland Tyne Wear NE23 6RA on 17 May 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Anjam Mahmood on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Mr Anjam Mahmood on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Mr Anjam Mahmood on 1 October 2009 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
28 May 2009 | Appointment Terminated Director saiqa ashraf (1 page) |
28 May 2009 | Appointment terminated director saiqa ashraf (1 page) |
27 May 2009 | Return made up to 10/01/09; full list of members (8 pages) |
27 May 2009 | Return made up to 10/01/09; full list of members (8 pages) |
24 March 2009 | Appointment Terminated Secretary tariq mohammed aslam (1 page) |
24 March 2009 | Appointment terminated secretary tariq mohammed aslam (1 page) |
24 March 2009 | Director appointed anjam mahmood (2 pages) |
24 March 2009 | Director appointed anjam mahmood (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
12 December 2008 | Return made up to 10/01/08; no change of members
|
12 December 2008 | Return made up to 10/01/08; no change of members
|
29 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
4 April 2007 | Return made up to 10/01/07; full list of members (6 pages) |
4 April 2007 | Return made up to 10/01/07; full list of members (6 pages) |
26 March 2007 | Ad 10/01/06-31/01/07 £ si 1@1=1 £ ic 1/2 (2 pages) |
26 March 2007 | Ad 10/01/06-31/01/07 £ si 1@1=1 £ ic 1/2 (2 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
10 January 2006 | Incorporation (16 pages) |
10 January 2006 | Incorporation (16 pages) |