Newcastle Upon Tyne
Tyne & Wear
NE3 3QD
Director Name | Mrs Anu Kapoor |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 April 2007(same day as company formation) |
Role | Bank Advisor |
Country of Residence | England |
Correspondence Address | 24 Killin Close Chapel Park Newcastle-Upon-Tyne Tyne & Wear NE5 1UQ |
Director Name | Mr Sandeep Kapoor |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2007(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 24 Killin Close Chapel Park Estate Newcastle Upon Tyne Tyne & Wear NE5 1UQ |
Director Name | Mandeep Dhesi |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Recovery |
Correspondence Address | 190 Armstrong Road Benwell Newcastle Tyne & Wear NE4 8QP |
Director Name | Abida Irem Nadeem |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Employment Development Officer |
Correspondence Address | 127 Grainger Road Fenham Newcastle Upon Tyne Tyne & Wear NE4 9LE |
Director Name | Tajinder Takher |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British/Indian |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Student (Law) |
Correspondence Address | 85 Grosvenor Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2NQ |
Director Name | Mr Tahir Rashid |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Accountant |
Country of Residence | Germany |
Correspondence Address | 117/119 Fenham Hall Drive Newcastle Upon Tyne NE4 9XB |
Secretary Name | Mr Sandeep Kapoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 24 Killin Close Chapel Park Estate Newcastle Upon Tyne Tyne & Wear NE5 1UQ |
Website | spicefm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2739888 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 1 The Beacon Westgate Road Newcastle Upon Tyne NE4 9PQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,226 |
Current Liabilities | £274 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
1 November 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
18 October 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
6 October 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
30 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 November 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 September 2018 | Termination of appointment of Sandeep Kapoor as a secretary on 18 September 2018 (1 page) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
16 June 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Termination of appointment of Tahir Rashid as a director on 1 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Tahir Rashid as a director on 1 September 2016 (1 page) |
9 May 2016 | Annual return made up to 24 April 2016 no member list (6 pages) |
9 May 2016 | Annual return made up to 24 April 2016 no member list (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 July 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
12 July 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
12 May 2015 | Annual return made up to 24 April 2015 no member list (6 pages) |
12 May 2015 | Annual return made up to 24 April 2015 no member list (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 May 2014 | Annual return made up to 24 April 2014 no member list (6 pages) |
18 May 2014 | Annual return made up to 24 April 2014 no member list (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 June 2013 | Annual return made up to 24 April 2013 no member list (6 pages) |
20 June 2013 | Annual return made up to 24 April 2013 no member list (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 February 2013 | Administrative restoration application (3 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 February 2013 | Administrative restoration application (3 pages) |
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Registered office address changed from , 146 West Road, Newcastle upon Tyne, Tyne & Wear, NE4 9QB on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from , 146 West Road, Newcastle upon Tyne, Tyne & Wear, NE4 9QB on 31 May 2012 (1 page) |
31 May 2012 | Annual return made up to 24 April 2012 no member list (6 pages) |
31 May 2012 | Annual return made up to 24 April 2012 no member list (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 June 2011 | Annual return made up to 24 April 2011 no member list (6 pages) |
6 June 2011 | Annual return made up to 24 April 2011 no member list (6 pages) |
31 May 2011 | Total exemption full accounts made up to 30 September 2009 (4 pages) |
31 May 2011 | Total exemption full accounts made up to 30 September 2009 (4 pages) |
10 September 2010 | Director's details changed for Mrs Anu Kapoor on 24 April 2010 (2 pages) |
10 September 2010 | Annual return made up to 24 April 2010 no member list (6 pages) |
10 September 2010 | Director's details changed for Mr Tahir Rashid on 24 April 2010 (2 pages) |
10 September 2010 | Annual return made up to 24 April 2010 no member list (6 pages) |
10 September 2010 | Director's details changed for Mrs Anu Kapoor on 24 April 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Tahir Rashid on 24 April 2010 (2 pages) |
2 February 2010 | Previous accounting period extended from 30 April 2009 to 30 September 2009 (2 pages) |
2 February 2010 | Previous accounting period extended from 30 April 2009 to 30 September 2009 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
11 May 2009 | Annual return made up to 24/04/09 (3 pages) |
11 May 2009 | Annual return made up to 24/04/09 (3 pages) |
13 November 2008 | Annual return made up to 24/04/08 (4 pages) |
13 November 2008 | Annual return made up to 24/04/08 (4 pages) |
3 September 2008 | Appointment terminated director abida nadeem (1 page) |
3 September 2008 | Appointment terminated director tajinder takher (1 page) |
3 September 2008 | Appointment terminated director abida nadeem (1 page) |
3 September 2008 | Appointment terminated director tajinder takher (1 page) |
21 August 2008 | Director's change of particulars / tajinder takher / 21/08/2008 (1 page) |
21 August 2008 | Director's change of particulars / tajinder takher / 21/08/2008 (1 page) |
21 August 2008 | Director's change of particulars / irem nadeem / 21/08/2008 (2 pages) |
21 August 2008 | Director's change of particulars / anupama kapoor / 21/08/2008 (1 page) |
21 August 2008 | Appointment terminated director mandeep dhesi (1 page) |
21 August 2008 | Director's change of particulars / tahir rashid / 21/08/2008 (2 pages) |
21 August 2008 | Appointment terminated director mandeep dhesi (1 page) |
21 August 2008 | Director's change of particulars / irem nadeem / 21/08/2008 (2 pages) |
21 August 2008 | Director's change of particulars / anupama kapoor / 21/08/2008 (1 page) |
21 August 2008 | Director's change of particulars / tahir rashid / 21/08/2008 (2 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from, 420 westgate road, newcastle-upon-tyne, tyne & wear, NE4 9BN (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from, 420 westgate road, newcastle-upon-tyne, tyne & wear, NE4 9BN (1 page) |
24 April 2007 | Incorporation (27 pages) |
24 April 2007 | Incorporation (27 pages) |