Gosforth
Tyne & Wear
NE3 4SN
Director Name | Mr Amir Ali |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Eastcliffe Avenue Gosforth Tyne & Wear NE3 4SN |
Secretary Name | Mr Amir Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Eastcliffe Avenue Gosforth Tyne & Wear NE3 4SN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 January 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 2983650 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 53 George Street Newcastle Upon Tyne NE4 7JN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Abbas Ali 50.00% Ordinary |
---|---|
1 at £1 | Amir Ali 50.00% Ordinary |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
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 17 January 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 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) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
1 December 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 17 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) |
18 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
15 June 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
11 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
11 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 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) |
25 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 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 | Annual return made up to 17 January 2010 with a full list of shareholders (5 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) |
11 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2008 | Return made up to 17/01/08; full list of members (4 pages) |
18 April 2008 | Return made up to 17/01/08; full list of members (4 pages) |
28 June 2007 | Return made up to 17/01/07; full list of members (7 pages) |
28 June 2007 | Return made up to 17/01/07; full list of members (7 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
26 January 2006 | New secretary appointed;new director appointed (2 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New secretary appointed;new director appointed (2 pages) |
17 January 2006 | Incorporation (16 pages) |
17 January 2006 | Incorporation (16 pages) |