Company NameNewcastle City Lettings Limited
Company StatusDissolved
Company Number05678408
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAbbas Ali
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Eastcliffe Avenue
Gosforth
Tyne & Wear
NE3 4SN
Director NameMr Amir Ali
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Eastcliffe Avenue
Gosforth
Tyne & Wear
NE3 4SN
Secretary NameMr Amir Ali
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Eastcliffe Avenue
Gosforth
Tyne & Wear
NE3 4SN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 2983650
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address53 George Street
Newcastle Upon Tyne
NE4 7JN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Abbas Ali
50.00%
Ordinary
1 at £1Amir Ali
50.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
18 April 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
18 April 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
15 June 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
11 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Abbas Ali on 5 October 2009 (2 pages)
9 February 2010Director's details changed for Amir Ali on 5 October 2009 (2 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Amir Ali on 5 October 2009 (2 pages)
9 February 2010Director's details changed for Abbas Ali on 5 October 2009 (2 pages)
9 February 2010Director's details changed for Abbas Ali on 5 October 2009 (2 pages)
9 February 2010Director's details changed for Amir Ali on 5 October 2009 (2 pages)
11 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 February 2009Return made up to 17/01/09; full list of members (4 pages)
27 February 2009Return made up to 17/01/09; full list of members (4 pages)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
31 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 January 2007 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 January 2007 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
18 April 2008Return made up to 17/01/08; full list of members (4 pages)
18 April 2008Return made up to 17/01/08; full list of members (4 pages)
28 June 2007Return made up to 17/01/07; full list of members (7 pages)
28 June 2007Return made up to 17/01/07; full list of members (7 pages)
26 January 2006Director resigned (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006Registered office changed on 26/01/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
26 January 2006New secretary appointed;new director appointed (2 pages)
26 January 2006Registered office changed on 26/01/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006New secretary appointed;new director appointed (2 pages)
17 January 2006Incorporation (16 pages)
17 January 2006Incorporation (16 pages)