South Shields
Tyne And Wear
NE33 1PP
Director Name | Foruque Ali |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Burrow Street South Shields Tyne & Wear NE33 1PP |
Secretary Name | Mr Forhad Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2006(2 days after company formation) |
Appointment Duration | 9 years, 7 months (closed 10 November 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Burrow Street South Shields Tyne And Wear NE33 1PP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 67 West Road Newcastle Upon Tyne NE4 9PX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mr Forhad Ali 33.33% Ordinary |
---|---|
2 at £1 | Mr Foruque Ali 33.33% Ordinary |
1 at £1 | Mrs Fahima Akthar Ali 16.67% Ordinary |
1 at £1 | Mrs Nahima Khanom Ali 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£107,222 |
Cash | £2,565 |
Current Liabilities | £8,267 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2015 | Application to strike the company off the register (3 pages) |
15 July 2015 | Application to strike the company off the register (3 pages) |
8 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
21 April 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
21 April 2010 | Director's details changed for Foruque Ali on 25 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Forhad Ali on 25 March 2010 (2 pages) |
21 April 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
21 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Secretary's details changed for Forhad Ali on 25 March 2010 (1 page) |
21 April 2010 | Director's details changed for Foruque Ali on 25 March 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Forhad Ali on 25 March 2010 (1 page) |
21 April 2010 | Director's details changed for Forhad Ali on 25 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
14 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
21 May 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
21 May 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
16 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
6 February 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
6 February 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
27 December 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
27 December 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
10 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
10 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Ad 14/04/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Ad 14/04/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
12 April 2006 | Incorporation (9 pages) |
12 April 2006 | Incorporation (9 pages) |