Newcastle Upon Tyne
Tyne & Wear
NE4 9EP
Secretary Name | Mr Aakash Qasam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2009(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 September 2010) |
Role | Businessman |
Correspondence Address | 34 Bolbec Road Newcastle Upon Tyne Tyne & Wear NE4 9EP |
Director Name | Ms Freeda Ali |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bolbec Road Newcastle Tyne And Wear NE4 9EP |
Secretary Name | Mr Amjed Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hall Avenue Fenham Newcastle Upon Tyne Tyne & Wear NE4 9HX |
Secretary Name | Mr Aakash Qasam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(1 year, 3 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 September 2008) |
Role | Company Director |
Correspondence Address | 34 Bolbec Road Newcastle Upon Tyne Tyne & Wear NE4 9EP |
Director Name | Ms Freeda Ali |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(1 year, 3 months after company formation) |
Appointment Duration | 5 months (resigned 21 January 2009) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bolbec Road Newcastle Tyne And Wear NE4 9EP |
Director Name | Mr Asif Malik Iqbal |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 23 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hall Avenue Newcastle Upon Tyne Tyne & Wear NE4 9HX |
Secretary Name | Mr Asif Malik Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 23 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hall Avenue Newcastle Upon Tyne Tyne & Wear NE4 9HX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 500 Westgate Road Newcastle Upon Tyne Tyne And Wear NE4 9BL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
8 June 2009 | Accounts made up to 31 May 2008 (2 pages) |
8 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
23 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2009 | Return made up to 01/05/08; full list of members (3 pages) |
22 January 2009 | Return made up to 01/05/08; full list of members (3 pages) |
21 January 2009 | Secretary appointed mr aakash qasam (1 page) |
21 January 2009 | Director appointed mr aakash qasam (1 page) |
21 January 2009 | Director appointed mr aakash qasam (1 page) |
21 January 2009 | Secretary appointed mr aakash qasam (1 page) |
21 January 2009 | Appointment Terminated Director freeda ali (1 page) |
21 January 2009 | Appointment terminated director freeda ali (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from 31-33 west road fenham newcastle upon tyne tyne and wear NE4 9PU (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from 31-33 west road fenham newcastle upon tyne tyne and wear NE4 9PU (1 page) |
7 November 2008 | Appointment Terminated Director and Secretary asif iqbal (1 page) |
7 November 2008 | Appointment terminated director and secretary asif iqbal (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 500 westgate road newcastle upon tyne tyne & wear NE4 9BL (1 page) |
22 September 2008 | Director and secretary appointed asif iqbal (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 500 westgate road newcastle upon tyne tyne & wear NE4 9BL (1 page) |
22 September 2008 | Appointment Terminated Secretary aakash qasam (1 page) |
22 September 2008 | Director and secretary appointed asif iqbal (1 page) |
22 September 2008 | Appointment terminated secretary aakash qasam (1 page) |
19 September 2008 | Director appointed ms freeda ali (1 page) |
19 September 2008 | Director appointed ms freeda ali (1 page) |
16 September 2008 | Appointment terminated secretary amjed iqbal (1 page) |
16 September 2008 | Appointment Terminated Secretary amjed iqbal (1 page) |
15 September 2008 | Secretary appointed aakash qasam (1 page) |
15 September 2008 | Secretary appointed aakash qasam (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 91A coatsworth road gateshead NE8 1SQ (1 page) |
12 September 2008 | Appointment Terminated Director freeda ali (1 page) |
12 September 2008 | Appointment terminated director freeda ali (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 91A coatsworth road gateshead NE8 1SQ (1 page) |
1 July 2008 | Company name changed claims companion LIMITED\certificate issued on 02/07/08 (2 pages) |
1 July 2008 | Company name changed claims companion LIMITED\certificate issued on 02/07/08 (2 pages) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Incorporation (17 pages) |
1 May 2007 | Incorporation (17 pages) |