Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5DF
Secretary Name | Mrs Kathleen Mary Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Plantation Grove Bill Quay Gateshead Tyne & Wear NE10 0TB |
Director Name | Mrs Kathleen Mary Mohammed |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Plantation Grove Bill Quay Gateshead Tyne & Wear NE10 0TB |
Secretary Name | Mr Afzul Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Plantation Grove Bill Quay Gateshead Tyne & Wear NE10 0TB |
Registered Address | 17-19 Benton Road High Heaton Newcastle Upon Tyne NE7 7DR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Heaton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £236,114 |
Gross Profit | £34,877 |
Net Worth | -£55,047 |
Cash | £3,741 |
Current Liabilities | £78,422 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2010 | Termination of appointment of Kathleen Mohammed as a director (1 page) |
30 October 2010 | Termination of appointment of Afzul Mohammed as a secretary (1 page) |
30 October 2010 | Termination of appointment of Afzul Mohammed as a secretary (1 page) |
30 October 2010 | Termination of appointment of Kathleen Mohammed as a director (1 page) |
12 August 2010 | Total exemption small company accounts made up to 31 October 2009 (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mrs Kathleen Mary Mohammed on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2009-12-03
|
3 December 2009 | Director's details changed for Mrs Kathleen Mary Mohammed on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2009-12-03
|
3 December 2009 | Director's details changed for Mrs Kathleen Mary Mohammed on 3 December 2009 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
15 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
15 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
1 September 2008 | Accounts made up to 31 October 2007 (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 271 - 291 two ball lonnen newcastle upon tyne NE4 9RX (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 271 - 291 two ball lonnen newcastle upon tyne NE4 9RX (1 page) |
19 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
19 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Secretary resigned (1 page) |
2 August 2007 | Company name changed spicy solutions LIMITED\certificate issued on 02/08/07 (2 pages) |
2 August 2007 | Company name changed spicy solutions LIMITED\certificate issued on 02/08/07 (2 pages) |
31 October 2006 | Incorporation (18 pages) |
31 October 2006 | Incorporation (18 pages) |