Newcastle
Tyne & Wear
NE4 8AB
Director Name | Mr Haroon Rashid |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Martello Gardens Cochrane Park Newcastle Upon Tyne Tyne & Wear NE7 7LD |
Secretary Name | Ayisha Rashid |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Martello Gardens Newcastle Upon Tyne Tyne & Wear NE7 7LD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 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 | 02 February 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 25 West Road Newcastle Upon Tyne Tyne & Wear NE4 9PU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2009 | Appointment terminated secretary ayisha rashid (1 page) |
10 July 2009 | Appointment Terminated Secretary ayisha rashid (1 page) |
24 February 2009 | Appointment Terminated Director haroon rashid (1 page) |
24 February 2009 | Appointment terminated director haroon rashid (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 1 martello gardens newcastle upon tyne tyne & wear NE7 7LD (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 1 martello gardens newcastle upon tyne tyne & wear NE7 7LD (1 page) |
29 January 2007 | Ad 02/01/07--------- £ si 4950@1=4950 £ ic 51/5001 (2 pages) |
29 January 2007 | Ad 02/01/07--------- £ si 4950@1=4950 £ ic 51/5001 (2 pages) |
27 January 2007 | Ad 02/02/06-31/03/06 £ si 50@1=50 £ ic 1/51 (2 pages) |
27 January 2007 | New director appointed (1 page) |
27 January 2007 | Ad 02/02/06-31/03/06 £ si 50@1=50 £ ic 1/51 (2 pages) |
27 January 2007 | New director appointed (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 35 west road newcastle upon tyne tyne & wear NE4 9PU (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 35 west road newcastle upon tyne tyne & wear NE4 9PU (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Incorporation (16 pages) |
2 February 2006 | Incorporation (16 pages) |