Dunston
Gateshead
Tyne And Wear
NE11 9FG
Director Name | Mr Antonio James Martin Soave |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 October 2006(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 28 February 2012) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 54 Dartmouth Avenue Gateshead Tyne And Wear Ne9 Nw |
Director Name | Mr Bulent Hepurker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hadrian Court Ponteland Tyne & Wear NE20 9JU |
Director Name | Mr Abdar Razak |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Langton Court Darras Hall Newcastle Tyne & Wear NE90 9AT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4a Southend Terrace Sheriff Hill Gateshead Tyne And Wear NE9 6QL |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | High Fell |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £801 |
Cash | £13,606 |
Current Liabilities | £58,457 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2011 | Compulsory strike-off action has been suspended (1 page) |
7 October 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2011 | Withdraw the company strike off application (2 pages) |
16 June 2011 | Withdraw the company strike off application (2 pages) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2011 | Application to strike the company off the register (2 pages) |
18 April 2011 | Application to strike the company off the register (2 pages) |
5 November 2010 | Termination of appointment of Abdar Razak as a director (1 page) |
5 November 2010 | Termination of appointment of Abdar Razak as a director (1 page) |
18 October 2010 | Registered office address changed from Mill Bankhouse 3a Gresley Road S.W. Est Ind Estate Peterlee SR8 2LU on 18 October 2010 (2 pages) |
18 October 2010 | Registered office address changed from Mill Bankhouse 3a Gresley Road S.W. Est Ind Estate Peterlee SR8 2LU on 18 October 2010 (2 pages) |
27 August 2010 | Director's details changed for Antonio Soave on 12 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
27 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
27 August 2010 | Termination of appointment of Bulent Hepurker as a director (1 page) |
27 August 2010 | Director's details changed for Antonio Soave on 12 July 2010 (2 pages) |
27 August 2010 | Termination of appointment of Bulent Hepurker as a director (1 page) |
26 August 2010 | Director's details changed for Abtar Razak on 12 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Abtar Razak on 12 July 2010 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2010 | Annual return made up to 1 August 2009 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 1 August 2009 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 1 August 2009 with a full list of shareholders (7 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2009 | Secretary's details changed for Nathan Hepurker on 24 July 2009 (1 page) |
17 October 2009 | Secretary's details changed for Nathan Hepurker on 24 July 2009 (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 October 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
29 October 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
28 October 2008 | Return made up to 12/07/08; full list of members
|
28 October 2008 | Return made up to 12/07/08; full list of members
|
8 September 2008 | Director appointed abtar razak (1 page) |
8 September 2008 | Director appointed abtar razak (1 page) |
24 June 2008 | Director appointed antonio soave (1 page) |
24 June 2008 | Director appointed antonio soave (1 page) |
20 November 2007 | Return made up to 12/07/07; full list of members (6 pages) |
20 November 2007 | Return made up to 12/07/07; full list of members
|
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Incorporation (17 pages) |
12 July 2006 | Incorporation (17 pages) |