Gosforth
Tyne & Wear
NE3 4SN
Director Name | Mr Amir Ali |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2006(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 24 Eastcliffe Avenue Gosforth Tyne & Wear NE3 4SN |
Secretary Name | Abbas Ali |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2006(same day as company formation) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 24 Eastcliffe Avenue Gosforth Tyne & Wear NE3 4SN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 January 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | nclets.co.uk |
---|---|
Telephone | 0191 2983650 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 45 Station Road Gosforth Newcastle Upon Tyne NE3 1QD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Abbas Ali 50.00% Ordinary |
---|---|
1 at £1 | Amir Ali 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,804 |
Cash | £12,041 |
Current Liabilities | £7,569 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months from now) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
23 April 2020 | Registered office address changed from 53a George Street Newcastle upon Tyne NE4 7JN to 45 Station Road Gosforth Newcastle upon Tyne NE3 1QD on 23 April 2020 (1 page) |
21 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 16 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) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 16 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) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
1 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 May 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
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) |
29 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
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) |
25 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 February 2010 | Director's details changed for Abbas Ali on 5 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Amir Ali on 5 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Abbas Ali on 5 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Abbas Ali on 5 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Amir Ali on 5 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Amir Ali on 5 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
27 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 July 2008 | Return made up to 16/01/08; full list of members (4 pages) |
1 July 2008 | Return made up to 16/01/08; full list of members (4 pages) |
24 July 2007 | Return made up to 16/01/07; full list of members (7 pages) |
24 July 2007 | Return made up to 16/01/07; full list of members (7 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 January 2006 | New secretary appointed;new director appointed (2 pages) |
24 January 2006 | New secretary appointed;new director appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
16 January 2006 | Incorporation (16 pages) |
16 January 2006 | Incorporation (16 pages) |