Newcastle Upon Tyne
NE4 7JB
Director Name | Stephen Malcolm Unsworth |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 March 2007) |
Role | Company Director |
Correspondence Address | 15 Caroline Cottages Newcastle Upon Tyne Tyne & Wear NE5 2TD |
Secretary Name | Graham Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West House 3 Holly Avenue West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PU |
Director Name | Mr Abdul Kamal Chowdhury |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Chaucer Close Gateshead Tyne & Wear NE8 3NQ |
Director Name | Mr Stephen Malcolm Unsworth |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Caroline Cottages Newcastle Upon Tyne Tyne & Wear NE5 2TD |
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
Director Name | Miss Gemma Louise Broughton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17a Main Street Crawcrook Northumberland NE40 4TX |
Director Name | Mr Mohammed Shajahan Chowdhury |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(4 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 26 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 1 Hutton Terrace Jesmond Newcastle-Upon-Tyne Tyne & Wear NE2 1QT |
Director Name | Mr Mohammed Shajahan Chowdhury |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(5 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hutton Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1QT |
Director Name | Miss Gemma Louise Broughton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17a Main Street Crawcrook Newcastle Upon Tyne Tyne & Wear NE40 4TX |
Director Name | Miss Gemma Louise Broughton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17a Main Street Crawcrook Newcastle Upon Tyne Tyne & Wear NE40 4TX |
Director Name | Miss Shirley Annette Fletcher |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(6 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2013) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX |
Director Name | Mr Mohammed Shajahan Chowdhury |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 2014) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 1 Hutton Terrace Newcastle Upon Tyne NE2 1QT |
Secretary Name | Mr John George Gibson |
---|---|
Status | Resigned |
Appointed | 01 May 2014(8 years after company formation) |
Appointment Duration | 5 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 10 Carlton Terrace Newcastle Upon Tyne NE2 4PD |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 24-26 Scotswood Road Newcastle Upon Tyne NE4 7JB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
39 at £1 | Mohammed Shahan Chowdhury 39.00% Ordinary |
---|---|
39 at £1 | Mohammed Shajahan Chowdhury 39.00% Ordinary |
20 at £1 | Abdul Kamal Chowdhury 20.00% Ordinary |
2 at £1 | Gemma Louise Broughton 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £820 |
Cash | £22 |
Current Liabilities | £29,978 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
4 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2021 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 January 2021 | Notification of Joshua Davies as a person with significant control on 1 January 2021 (2 pages) |
20 January 2021 | Cessation of Mohammad Shajahan Chowdhury as a person with significant control on 1 January 2021 (1 page) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 July 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 July 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 June 2016 | Registered office address changed from First Floor, 1 Hutton Terrace Newcastle upon Tyne NE2 1QT England to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from First Floor, 1 Hutton Terrace Newcastle upon Tyne NE2 1QT England to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 23 June 2016 (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
27 April 2016 | Compulsory strike-off action has been suspended (1 page) |
27 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2016 | Termination of appointment of David Thomas Scott as a secretary on 19 January 2016 (1 page) |
23 January 2016 | Termination of appointment of David Thomas Scott as a secretary on 19 January 2016 (1 page) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 June 2015 | Registered office address changed from 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB to First Floor, 1 Hutton Terrace Newcastle upon Tyne NE2 1QT on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB to First Floor, 1 Hutton Terrace Newcastle upon Tyne NE2 1QT on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB to First Floor, 1 Hutton Terrace Newcastle upon Tyne NE2 1QT on 1 June 2015 (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
30 April 2015 | Registered office address changed from 1 Hutton Terrace Newcastle upon Tyne NE2 1QT to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 1 Hutton Terrace Newcastle upon Tyne NE2 1QT to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 30 April 2015 (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2014 | Termination of appointment of John George Gibson as a secretary on 1 October 2014 (1 page) |
29 October 2014 | Termination of appointment of John George Gibson as a secretary on 1 October 2014 (1 page) |
29 October 2014 | Termination of appointment of John George Gibson as a secretary on 1 October 2014 (1 page) |
7 October 2014 | Appointment of Mr Joshua Callum Davies as a director on 7 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Mohammed Shajahan Chowdhury as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Mohammed Shajahan Chowdhury as a director on 7 October 2014 (1 page) |
7 October 2014 | Appointment of Mr Joshua Callum Davies as a director on 7 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Joshua Callum Davies as a director on 7 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Mohammed Shajahan Chowdhury as a director on 7 October 2014 (1 page) |
20 May 2014 | Appointment of Mr John George Gibson as a secretary (2 pages) |
20 May 2014 | Appointment of Mr John George Gibson as a secretary (2 pages) |
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (3 pages) |
21 March 2014 | Secretary's details changed for Mr David Thomas Scott on 19 December 2012 (1 page) |
21 March 2014 | Secretary's details changed for Mr David Thomas Scott on 19 December 2012 (1 page) |
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 September 2013 | Director's details changed for Mr Mohammed Shajahan Chowdhury on 4 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Mohammed Shajahan Chowdhury on 4 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Mohammed Shajahan Chowdhury on 4 September 2013 (2 pages) |
16 August 2013 | Registered office address changed from 17a Main Street Crawcrook Ryton Tyne and Wear NE40 4TX United Kingdom on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from 17a Main Street Crawcrook Ryton Tyne and Wear NE40 4TX United Kingdom on 16 August 2013 (1 page) |
13 August 2013 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX England on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX England on 13 August 2013 (1 page) |
4 July 2013 | Termination of appointment of Shirley Fletcher as a director (1 page) |
4 July 2013 | Termination of appointment of Shirley Fletcher as a director (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2013 | Appointment of Mr Mohammed Shajahan Chowdhury as a director (2 pages) |
27 March 2013 | Appointment of Mr Mohammed Shajahan Chowdhury as a director (2 pages) |
20 March 2013 | Appointment of Miss Shirley Annette Fletcher as a director (2 pages) |
20 March 2013 | Termination of appointment of Gemma Broughton as a director (1 page) |
20 March 2013 | Termination of appointment of Gemma Broughton as a director (1 page) |
20 March 2013 | Appointment of Miss Shirley Annette Fletcher as a director (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Appointment of Miss Gemma Louise Broughton as a director (2 pages) |
24 November 2011 | Termination of appointment of Mohammed Chowdhury as a director (1 page) |
24 November 2011 | Termination of appointment of Mohammed Chowdhury as a director (1 page) |
24 November 2011 | Appointment of Miss Gemma Louise Broughton as a director (2 pages) |
20 June 2011 | Termination of appointment of Gemma Broughton as a director (1 page) |
20 June 2011 | Appointment of Mr Shajahan Chowdhury as a director (2 pages) |
20 June 2011 | Director's details changed for Mr Shajahan Chowdhury on 1 June 2011 (2 pages) |
20 June 2011 | Termination of appointment of Gemma Broughton as a director (1 page) |
20 June 2011 | Director's details changed for Mr Shajahan Chowdhury on 1 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Shajahan Chowdhury on 1 June 2011 (2 pages) |
20 June 2011 | Appointment of Mr Shajahan Chowdhury as a director (2 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
27 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 February 2011 | Termination of appointment of Mohammed Chowdhury as a director (1 page) |
9 February 2011 | Termination of appointment of Mohammed Chowdhury as a director (1 page) |
9 February 2011 | Appointment of Miss Gemma Louise Broughton as a director (2 pages) |
9 February 2011 | Appointment of Miss Gemma Louise Broughton as a director (2 pages) |
25 November 2010 | Termination of appointment of Gemma Broughton as a director (1 page) |
25 November 2010 | Termination of appointment of Gemma Broughton as a director (1 page) |
25 November 2010 | Appointment of Mr Mohammed Shajahan Chowdhury as a director (2 pages) |
25 November 2010 | Appointment of Mr Mohammed Shajahan Chowdhury as a director (2 pages) |
22 June 2010 | Termination of appointment of Stephen Unsworth as a director (1 page) |
22 June 2010 | Termination of appointment of Stephen Unsworth as a director (1 page) |
30 March 2010 | Appointment of Miss Gemma Louise Broughton as a director (2 pages) |
30 March 2010 | Appointment of Miss Gemma Louise Broughton as a director (2 pages) |
20 March 2010 | Director's details changed for Stephen Malcolm Unsworth on 1 October 2009 (2 pages) |
20 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Director's details changed for Stephen Malcolm Unsworth on 1 October 2009 (2 pages) |
20 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Director's details changed for Stephen Malcolm Unsworth on 1 October 2009 (2 pages) |
16 March 2010 | Registered office address changed from 2/3 Parsons Drive Ryton Tyne & Wear NE40 3RA on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from 2/3 Parsons Drive Ryton Tyne & Wear NE40 3RA on 16 March 2010 (1 page) |
15 February 2010 | Registered office address changed from West House 3 Holly Avenue West Jesmond Newcastle upon Tyne Tyne & Wear NE2 2AR on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from West House 3 Holly Avenue West Jesmond Newcastle upon Tyne Tyne & Wear NE2 2AR on 15 February 2010 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 October 2008 | Secretary appointed david thomas scott (2 pages) |
3 October 2008 | Secretary appointed david thomas scott (2 pages) |
1 October 2008 | Appointment terminated secretary graham jamieson (1 page) |
1 October 2008 | Appointment terminated director abdul chowdhury (1 page) |
1 October 2008 | Appointment terminated director abdul chowdhury (1 page) |
1 October 2008 | Appointment terminated secretary graham jamieson (1 page) |
7 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from west house 3 holly avenue west jesmond newcastle upon tyne tyne & wear NE2 2PU (1 page) |
7 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from west house 3 holly avenue west jesmond newcastle upon tyne tyne & wear NE2 2PU (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (3 pages) |
8 June 2007 | New director appointed (3 pages) |
8 June 2007 | Director resigned (1 page) |
12 April 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
12 April 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
26 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | New director appointed (3 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: charter properties LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: charter properties LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Ad 30/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Ad 30/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2006 | Incorporation (18 pages) |
10 April 2006 | Incorporation (18 pages) |