17 Adderstone Crescent
Newcastle Upon Tyne
Tyne And Wear
NE2 2EA
Secretary Name | Mr Sanjiv Kapoor |
---|---|
Status | Current |
Appointed | 25 October 2010(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Crabtree Avenue Hale Barns Altrincham Cheshire WA15 0RZ |
Director Name | Mr Sanjiv Kapoor |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Crabtree Avenue Halebarns Altrincham Cheshire WA15 0RZ |
Secretary Name | Mr Kamal Vedhara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Ponteland Road, Woolsington Newcastle Upon Tyne NE13 8BL |
Director Name | Paul Kapoor |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 December 2008) |
Role | Company Director |
Correspondence Address | 54 Gleneagles Road Heald Green Stockport Manchester SK8 3EL |
Director Name | Thomas Peter Rogan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 2008) |
Role | Financial Controller |
Correspondence Address | 58 Ormonde Street High Barnes Sunderland Tyne & Wear SR4 7PY |
Director Name | Mr Arjun Vedhara |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£137,722 |
Cash | £156,427 |
Current Liabilities | £1,559,927 |
Latest Accounts | 30 December 2009 (14 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 4 October 2016 (overdue) |
---|
4 August 2023 | Liquidators' statement of receipts and payments to 28 May 2023 (18 pages) |
---|---|
17 June 2022 | Liquidators' statement of receipts and payments to 28 May 2022 (15 pages) |
3 August 2021 | Liquidators' statement of receipts and payments to 28 May 2021 (17 pages) |
1 February 2021 | Appointment of a voluntary liquidator (3 pages) |
27 January 2021 | Removal of liquidator by court order (6 pages) |
15 July 2020 | Liquidators' statement of receipts and payments to 28 May 2020 (14 pages) |
9 October 2019 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages) |
2 August 2019 | Liquidators' statement of receipts and payments to 28 May 2019 (14 pages) |
8 August 2018 | Liquidators' statement of receipts and payments to 28 May 2018 (13 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
3 August 2017 | Liquidators' statement of receipts and payments to 28 May 2017 (12 pages) |
3 August 2017 | Liquidators' statement of receipts and payments to 28 May 2017 (12 pages) |
21 July 2017 | Removal of liquidator by court order (14 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2017 | Removal of liquidator by court order (14 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
26 July 2016 | Liquidators' statement of receipts and payments to 28 May 2016 (14 pages) |
26 July 2016 | Liquidators' statement of receipts and payments to 28 May 2016 (14 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 28 May 2015 (24 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 28 May 2015 (24 pages) |
4 August 2015 | Liquidators statement of receipts and payments to 28 May 2015 (24 pages) |
3 July 2014 | Liquidators statement of receipts and payments to 28 May 2014 (25 pages) |
3 July 2014 | Liquidators' statement of receipts and payments to 28 May 2014 (25 pages) |
3 July 2014 | Liquidators' statement of receipts and payments to 28 May 2014 (25 pages) |
25 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
25 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
12 June 2013 | Administrator's progress report to 16 May 2013 (15 pages) |
12 June 2013 | Administrator's progress report to 16 May 2013 (15 pages) |
30 May 2013 | Administrator's progress report to 16 May 2013 (9 pages) |
30 May 2013 | Administrator's progress report to 16 May 2013 (9 pages) |
29 May 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
29 May 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
7 January 2013 | Administrator's progress report to 24 November 2012 (9 pages) |
7 January 2013 | Administrator's progress report to 24 November 2012 (9 pages) |
14 August 2012 | Notice of deemed approval of proposals (28 pages) |
14 August 2012 | Notice of deemed approval of proposals (28 pages) |
24 July 2012 | Statement of administrator's proposal (30 pages) |
24 July 2012 | Statement of administrator's proposal (30 pages) |
7 June 2012 | Registered office address changed from 21 Clayton Street Newcastle upon Tyne Tyne & Wear NE1 5PN on 7 June 2012 (2 pages) |
7 June 2012 | Registered office address changed from 21 Clayton Street Newcastle upon Tyne Tyne & Wear NE1 5PN on 7 June 2012 (2 pages) |
7 June 2012 | Registered office address changed from 21 Clayton Street Newcastle upon Tyne Tyne & Wear NE1 5PN on 7 June 2012 (2 pages) |
6 June 2012 | Appointment of an administrator (1 page) |
6 June 2012 | Appointment of an administrator (1 page) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2012 | Director's details changed for Mr Kamal Vedhara on 1 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Kamal Vedhara on 1 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Kamal Vedhara on 1 March 2012 (2 pages) |
25 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders Statement of capital on 2011-11-25
|
25 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders Statement of capital on 2011-11-25
|
23 September 2011 | Appointment of Mr Sanjiv Kapoor as a secretary (2 pages) |
23 September 2011 | Termination of appointment of Kamal Vedhara as a secretary (1 page) |
23 September 2011 | Termination of appointment of Arjun Vedhara as a director (1 page) |
23 September 2011 | Appointment of Mr Sanjiv Kapoor as a secretary (2 pages) |
23 September 2011 | Appointment of Mr Kamal Vedhara as a director (2 pages) |
23 September 2011 | Appointment of Mr Kamal Vedhara as a director (2 pages) |
23 September 2011 | Termination of appointment of Kamal Vedhara as a secretary (1 page) |
23 September 2011 | Termination of appointment of Arjun Vedhara as a director (1 page) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 October 2010 | Annual return made up to 20 September 2010 (14 pages) |
29 October 2010 | Annual return made up to 20 September 2010 (14 pages) |
25 October 2010 | Register inspection address has been changed (2 pages) |
25 October 2010 | Register inspection address has been changed (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 December 2009 (4 pages) |
13 April 2010 | Form 288B logged - paul kapoor 09/12/2008 (1 page) |
13 April 2010 | Form 288B logged - paul kapoor 09/12/2008 (1 page) |
17 March 2010 | Termination of appointment of Sanjiv Kapoor as a director (2 pages) |
17 March 2010 | Termination of appointment of Sanjiv Kapoor as a director (2 pages) |
15 February 2010 | Annual return made up to 20 September 2009 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 20 September 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Termination of appointment of Paul Kapoor as a director (1 page) |
8 January 2010 | Termination of appointment of Paul Kapoor as a director (1 page) |
16 June 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
16 June 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
8 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
31 January 2008 | Particulars of mortgage/charge (4 pages) |
31 January 2008 | Particulars of mortgage/charge (4 pages) |
24 January 2008 | Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page) |
24 January 2008 | Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
18 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
18 October 2007 | Location of register of members (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | Ad 31/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | Ad 31/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2007 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Incorporation (18 pages) |
20 September 2006 | Incorporation (18 pages) |
20 September 2006 | Secretary resigned (1 page) |