Newcastle
North Tyneside
NE12 6LG
Secretary Name | Susan Ghulam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 14 September 2010) |
Role | Company Director |
Correspondence Address | 64 Garth 22 Killingworth Newcastle Upon Tyne Tyne & Wear NE12 6LG |
Secretary Name | Maryam Mirzai Pour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Role | Co Manager |
Correspondence Address | 115 Newbolt Court Gateshead Newcastle Upon Tyne Tyne & Wear NE8 3NY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Unit 7 Planet Place Planet Business Centre Killingworth Newcastle Upon Tyne NE12 6RD |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£5,355 |
Cash | £2,013 |
Current Liabilities | £22,884 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2009 | Return made up to 30/04/09; no change of members (4 pages) |
13 May 2009 | Return made up to 30/04/09; no change of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
8 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
8 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
17 March 2008 | Appointment Terminated Secretary maryam pour (1 page) |
17 March 2008 | Appointment terminated secretary maryam pour (1 page) |
17 March 2008 | Secretary appointed susan ghulam (1 page) |
17 March 2008 | Secretary appointed susan ghulam (1 page) |
11 September 2007 | Return made up to 30/04/07; full list of members (5 pages) |
11 September 2007 | Return made up to 30/04/07; full list of members (5 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Ad 16/05/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 June 2006 | Ad 16/05/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: unit 1, planet business centre planet place killingworth NE12 6RD (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: unit 1, planet business centre planet place killingworth NE12 6RD (1 page) |
16 May 2006 | Incorporation (13 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Incorporation (13 pages) |
16 May 2006 | Director resigned (1 page) |