Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5DH
Director Name | Nazim Uddin Khan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lynmouth Place High Heaton Newcastle NE7 7HB |
Secretary Name | Mr Mustafizur Rahman Chowdhury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 17 Richardson Street Heaton Newcastle Upon Tyne Tyne & Wear NE6 5DH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 South Burns, Market Place Chester Le Street County Durham DH3 3EZ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
1 at £1 | Mustafizur Rahman Chowdhury 50.00% Ordinary |
---|---|
1 at £1 | Nazim Uddin Khan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,092 |
Cash | £7,205 |
Current Liabilities | £16,279 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2014 | Compulsory strike-off action has been suspended (1 page) |
20 February 2014 | Compulsory strike-off action has been suspended (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2012 | Compulsory strike-off action has been suspended (1 page) |
12 October 2012 | Compulsory strike-off action has been suspended (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Nazim Uddin Khan on 15 May 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Mustafizur Rahman Chowdhury on 15 May 2010 (1 page) |
3 August 2010 | Director's details changed for Nazim Uddin Khan on 15 May 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Mustafizur Rahman Chowdhury on 15 May 2010 (1 page) |
3 August 2010 | Director's details changed for Mr Mustafizur Rahman Chowdhury on 15 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Mustafizur Rahman Chowdhury on 15 May 2010 (2 pages) |
2 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | Return made up to 15/05/09; no change of members (4 pages) |
1 September 2009 | Return made up to 15/05/09; no change of members (4 pages) |
1 September 2009 | Return made up to 15/05/08; full list of members (5 pages) |
1 September 2009 | Return made up to 15/05/08; full list of members (5 pages) |
1 September 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
1 September 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
26 August 2009 | Restoration by order of the court (2 pages) |
26 August 2009 | Restoration by order of the court (2 pages) |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (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) |
25 May 2007 | New secretary appointed;new director appointed (2 pages) |
25 May 2007 | New secretary appointed;new director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Incorporation (17 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Incorporation (17 pages) |
15 May 2007 | Director resigned (1 page) |