Berwick Upon Teed
TD15 1DQ
Scotland
Director Name | Amran Hussain |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 3 months (closed 26 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34-36 Ravensdowne Berwick Upon Tweed Northumberland TD15 1DQ Scotland |
Secretary Name | Amran Hussain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 3 months (closed 26 July 2016) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34-36 Ravensdowne Berwick Upon Tweed Northumberland TD15 1DQ Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(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 | 12 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 34-36 34-36 Ravensdown Berwick Upon Tweed TD15 1DQ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Year | 2012 |
---|---|
Net Worth | -£160,975 |
Cash | £241 |
Current Liabilities | £26,361 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved following liquidation (1 page) |
26 April 2016 | Completion of winding up (1 page) |
26 April 2016 | Completion of winding up (1 page) |
8 January 2015 | Order of court to wind up (3 pages) |
8 January 2015 | Order of court to wind up (3 pages) |
10 November 2014 | Registered office address changed from 67 West Road Newcastle upon Tyne NE4 9PX to 34-36 34-36 Ravensdown Berwick upon Tweed TD15 1DQ on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 67 West Road Newcastle upon Tyne NE4 9PX to 34-36 34-36 Ravensdown Berwick upon Tweed TD15 1DQ on 10 November 2014 (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2014 | Voluntary strike-off action has been suspended (1 page) |
14 March 2014 | Voluntary strike-off action has been suspended (1 page) |
6 March 2014 | Application to strike the company off the register (3 pages) |
6 March 2014 | Application to strike the company off the register (3 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 April 2010 | Director's details changed for Amran Hussain on 25 March 2010 (2 pages) |
12 April 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
12 April 2010 | Director's details changed for Amran Hussain on 25 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Akmal Hussain on 25 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Amran Hussain on 25 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Amran Hussain on 25 March 2010 (2 pages) |
12 April 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
12 April 2010 | Director's details changed for Akmal Hussain on 25 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Akmal Hussain on 25 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Akmal Hussain on 25 March 2010 (2 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
29 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
29 April 2009 | Location of register of members (1 page) |
19 March 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
19 March 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
15 December 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
15 December 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
14 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
10 October 2007 | Nc inc already adjusted 19/07/07 (1 page) |
10 October 2007 | Nc inc already adjusted 19/07/07 (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New secretary appointed (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New secretary appointed (1 page) |
21 May 2007 | Ad 06/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 May 2007 | Ad 06/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
12 March 2007 | Incorporation (9 pages) |
12 March 2007 | Incorporation (9 pages) |