South Shields
Tyne & Wear
NE33 5EA
Secretary Name | Jesmin Choudhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Frederick Street South Shields Tyne & Wear NE33 5EA |
Registered Address | The Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dudu Miah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,777 |
Cash | £6,511 |
Current Liabilities | £2,849 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
3 November 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 September 2014 | Registered office address changed from 117 Alice Street South Shields Tyne & Wear NE33 5EA to C/O C/O Paul Robertson the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 15 September 2014 (1 page) |
12 February 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
22 February 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Termination of appointment of Jesmin Choudhury as a secretary (1 page) |
7 March 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
17 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
13 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Dudu Miah on 20 December 2009 (2 pages) |
10 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 22 frederick street south shields tyne & wear NE33 5EA (1 page) |
9 February 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: navigation house, slake terrace tyne dock south shields tyne & wear NE34 0AD (1 page) |
21 December 2006 | Incorporation (15 pages) |