Ashington
Northumberland
NE63 0XL
Director Name | Amir Shardan John Haghkar |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(same day as company formation) |
Role | Builder |
Correspondence Address | 49 The Demesne Ashington Northumberland NE63 9TW |
Director Name | Mehdi Haghkar |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(same day as company formation) |
Role | Builder |
Correspondence Address | 49 The Demesne Ashington Northumberland NE63 9TW |
Secretary Name | Mr Ali Haghkar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(same day as company formation) |
Role | Publican |
Correspondence Address | 2 Manor House Gardens Ashington Northumberland NE63 0XL |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £178,265 |
Gross Profit | £54,637 |
Net Worth | -£2,049 |
Cash | £4,605 |
Current Liabilities | £20,482 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2009 | Application for striking-off (4 pages) |
13 November 2008 | Director and secretary's change of particulars / ali haghkar / 13/11/2008 (2 pages) |
13 November 2008 | Return made up to 03/03/08; full list of members (4 pages) |
13 November 2008 | Location of debenture register (1 page) |
13 November 2008 | Location of register of members (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 29 howard street north shields tyne and wear NE30 1AR (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 49 the demesne north seaton ashington NE63 9TW (1 page) |
14 October 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 June 2007 | Return made up to 03/03/07; full list of members (7 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
3 March 2006 | Incorporation (13 pages) |