Gateshead
Tyne & Wear
NE8 3AT
Director Name | Mr Asad Hashmi |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2013(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ariston House Albany Road Gateshead Tyne & Wear NE8 3AT |
Director Name | Waqar Hashmi |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Kew Court Richmond Road Kingston Surrey KT2 5BF |
Secretary Name | Mr Asad Hashmi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sinclair Drive Sutton Surrey SM2 5NE |
Secretary Name | Waqar Hashmi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Kew Court Richmond Road Kingston Surrey KT2 5BF |
Secretary Name | Tariq Hashmi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 June 2008) |
Role | Company Director |
Correspondence Address | No 2 Sinclair Drive Sutton Surrey SM2 5NE |
Director Name | Asad Hashmi |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | 258 Merton Road Wandsworth London SW18 5JL |
Secretary Name | Kalsoom Hashmi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 January 2009) |
Role | Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sinclair Road Sutton Surrey SM2 5NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 86438888 |
---|---|
Telephone region | London |
Registered Address | Ariston House Albany Road Gateshead Tyne & Wear NE8 3AT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Kalsoom Hashmi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,227 |
Cash | £2,146 |
Current Liabilities | £10,846 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
17 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
1 September 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
6 July 2023 | Amended total exemption full accounts made up to 31 January 2019 (9 pages) |
6 July 2023 | Amended total exemption full accounts made up to 31 January 2021 (11 pages) |
6 July 2023 | Amended total exemption full accounts made up to 31 January 2022 (11 pages) |
5 July 2023 | Amended total exemption full accounts made up to 31 January 2020 (9 pages) |
27 January 2023 | Confirmation statement made on 10 January 2023 with updates (5 pages) |
17 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
2 February 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
20 October 2021 | Registered office address changed from 305 Crown House North Circular Road Park Royal London NW10 7PN to Ariston House Albany Road Gateshead Tyne & Wear NE8 3AT on 20 October 2021 (1 page) |
19 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
7 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
20 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
20 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
20 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
30 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 May 2013 | Appointment of Mr Asad Hashmi as a director (2 pages) |
19 May 2013 | Appointment of Mr Asad Hashmi as a director (2 pages) |
12 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 April 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2010 | Director's details changed for Kalsoom Hashmi on 1 January 2010 (2 pages) |
3 June 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Kalsoom Hashmi on 1 January 2010 (2 pages) |
3 June 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Kalsoom Hashmi on 1 January 2010 (2 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2010 | Amended accounts made up to 31 January 2008 (8 pages) |
15 February 2010 | Amended accounts made up to 31 January 2009 (8 pages) |
15 February 2010 | Amended accounts made up to 31 January 2009 (8 pages) |
15 February 2010 | Amended accounts made up to 31 January 2008 (8 pages) |
11 January 2010 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
11 January 2010 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
10 August 2009 | Return made up to 10/01/09; full list of members (19 pages) |
10 August 2009 | Return made up to 10/01/09; full list of members (19 pages) |
4 August 2009 | Return made up to 30/06/09; full list of members (13 pages) |
4 August 2009 | Appointment terminated secretary kalsoom hashmi (1 page) |
4 August 2009 | Return made up to 30/06/09; full list of members (13 pages) |
4 August 2009 | Director and secretary's change of particulars / kalsoom hashmi / 01/01/2009 (1 page) |
4 August 2009 | Director and secretary's change of particulars / kalsoom hashmi / 01/01/2009 (1 page) |
4 August 2009 | Appointment terminated secretary kalsoom hashmi (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 517 crown house north circular road park royal london NW10 7PN (1 page) |
25 June 2009 | Appointment terminated director asad hashmi (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 517 crown house north circular road park royal london NW10 7PN (1 page) |
25 June 2009 | Appointment terminated director asad hashmi (1 page) |
3 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
14 November 2008 | Director appointed kalsoom hashmi (1 page) |
14 November 2008 | Director appointed kalsoom hashmi (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 258 merton road london SW18 5JL (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 258 merton road london SW18 5JL (1 page) |
7 July 2008 | Secretary appointed kalsoom hashmi (2 pages) |
7 July 2008 | Appointment terminated secretary tariq hashmi (1 page) |
7 July 2008 | Appointment terminated secretary tariq hashmi (1 page) |
7 July 2008 | Secretary appointed kalsoom hashmi (2 pages) |
7 March 2008 | Return made up to 10/01/08; full list of members (3 pages) |
7 March 2008 | Return made up to 10/01/08; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
11 April 2007 | Return made up to 10/01/07; full list of members (6 pages) |
11 April 2007 | Return made up to 10/01/07; full list of members (6 pages) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New secretary appointed (1 page) |
11 May 2006 | New secretary appointed (1 page) |
11 May 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | New director appointed (1 page) |
16 February 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 258 merton road london SW18 5JL (1 page) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 258 merton road london SW18 5JL (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Incorporation (15 pages) |
10 January 2006 | Incorporation (15 pages) |