Kingsmere Gosforth
Newcastle
NE3 4RN
Secretary Name | Mr Shahzada Saleem Mazhar |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2006(1 week, 6 days after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chollerford Close Kingsmere Gosforth Newcastle NE3 4RN |
Secretary Name | Mrs Yasmeen Mazhar |
---|---|
Status | Current |
Appointed | 14 March 2013(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 16 South Shore Road East Gateshead Ind Estate Gateshead Tyne + Wear NE8 3AE |
Secretary Name | Mrs Angela Kaleem |
---|---|
Status | Current |
Appointed | 14 March 2013(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 16 South Shore Road East Gateshead Ind Estate Gateshead Tyne + Wear NE8 3AE |
Director Name | Mazahar Ul Haq Mazhar |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2008) |
Role | Co Director |
Correspondence Address | 52 Montagu Avenue Newcastle Tyne & Wear NE3 4JN |
Director Name | Sakeena Nasreen Mazhar |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 April 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Montagu Avenue Newcastle Tyne & Wear NE3 4JN |
Director Name | Mr Kaleem Mazhar |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 21 February 2021) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dodds Farm Princes Meadow Gosforth Newcastle NE3 4SF |
Director Name | Mr Shoaib Mazhar |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Montagu Avenue Gosforth Newcastle Upon Tyne NE3 4JN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 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 | 18 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0191 4784488 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 16 South Shore Road East Gateshead Ind Estate Gateshead Tyne + Wear NE8 3AE |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
31 at £1 | Kaleem Mazhar 31.00% Ordinary |
---|---|
31 at £1 | Saleem Mazhar 31.00% Ordinary |
19 at £1 | Angela Mazhar 19.00% Ordinary |
19 at £1 | Yasmeen Mazhar 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £828,071 |
Cash | £433,587 |
Current Liabilities | £231,356 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
6 October 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 October 2015 | Termination of appointment of Shoaib Mazhar as a director on 31 March 2015 (1 page) |
28 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 October 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 October 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 March 2013 | Appointment of Mrs Yasmeen Mazhar as a secretary (1 page) |
14 March 2013 | Appointment of Mrs Angela Mazhar as a secretary (1 page) |
18 October 2012 | Memorandum and Articles of Association (3 pages) |
18 October 2012 | Resolutions
|
14 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Termination of appointment of Sakeena Mazhar as a director (1 page) |
14 August 2012 | Appointment of Shoaib Mazhar as a director (2 pages) |
1 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 July 2010 | Director's details changed for Saleem Mazhar on 18 May 2010 (2 pages) |
16 July 2010 | Director's details changed for Sakeena Nasreen Mazhar on 18 May 2010 (2 pages) |
16 July 2010 | Director's details changed for Kaleem Mazhar on 18 May 2010 (2 pages) |
16 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 July 2009 | Full accounts made up to 30 June 2008 (5 pages) |
17 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
25 September 2008 | Return made up to 18/05/08; full list of members (4 pages) |
6 February 2008 | Director resigned (1 page) |
30 August 2007 | Return made up to 18/05/07; full list of members (7 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | Ad 31/05/06-31/05/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
19 June 2007 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 117 cedar road fenham newcastle upon tyne NE4 9PE (1 page) |
12 June 2007 | New secretary appointed;new director appointed (2 pages) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Incorporation (9 pages) |
18 May 2006 | Director resigned (1 page) |