Coundon
Bishop Auckland
Durham
DL14 8LN
Secretary Name | Mrs Sedigheh Rowshanaei |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 42 Hillside Road Coundon Bishop Auckland Durham DL14 8LN |
Website | grsconsulting.co.uk |
---|
Registered Address | 20 Church Avenue Newcastle Upon Tyne NE3 1AN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
75 at £1 | Hamid Rowshanaei 75.00% Ordinary |
---|---|
25 at £1 | Sedigheh Rowshanaei 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,336 |
Current Liabilities | £43,702 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 September 2007 | Delivered on: 25 September 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
3 July 2015 | Restoration by order of the court (3 pages) |
---|---|
3 July 2015 | Restoration by order of the court (3 pages) |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2014 | Application to strike the company off the register (3 pages) |
13 June 2014 | Application to strike the company off the register (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
16 December 2013 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
16 December 2013 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
29 November 2013 | Registered office address changed from Evans Business Centre Durham Way South Newton Aycliffe Co Durham DL5 6XP on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Evans Business Centre Durham Way South Newton Aycliffe Co Durham DL5 6XP on 29 November 2013 (1 page) |
8 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Dr Hamid Esfarjani Rowshanaei on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Dr Hamid Esfarjani Rowshanaei on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Dr Hamid Esfarjani Rowshanaei on 1 October 2009 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
10 September 2008 | Return made up to 30/06/08; full list of members (3 pages) |
10 September 2008 | Return made up to 30/06/08; full list of members (3 pages) |
10 September 2008 | Director's change of particulars / hamid rowshanaei / 10/09/2008 (2 pages) |
10 September 2008 | Secretary's change of particulars / sedigheh rowshanaei / 10/09/2008 (2 pages) |
10 September 2008 | Secretary's change of particulars / sedigheh rowshanaei / 10/09/2008 (2 pages) |
10 September 2008 | Director's change of particulars / hamid rowshanaei / 10/09/2008 (2 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
20 September 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 20 church avenue newcastle upon tyne tyne and wear NE3 1AN (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 20 church avenue newcastle upon tyne tyne and wear NE3 1AN (1 page) |
28 June 2007 | Resolutions
|
28 June 2007 | Resolutions
|
31 May 2007 | Incorporation (11 pages) |
31 May 2007 | Incorporation (11 pages) |