High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7SA
Secretary Name | Syed Muhibur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Businessman |
Correspondence Address | 40 Northcote Street Arthurs Hill Newcastle Upon Tyne Tyne & Wear NE4 5JL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Benton Road Newcastle Upon Tyne Tyne And Wear NE7 7DR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Heaton |
Built Up Area | Tyneside |
2 at £1 | Jahir Ullah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£581 |
Cash | £748 |
Current Liabilities | £7,824 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Termination of appointment of Syed Rahman as a secretary (1 page) |
24 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Termination of appointment of Syed Rahman as a secretary (1 page) |
13 April 2011 | Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
13 April 2011 | Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 July 2010 | Director's details changed for Jahir Ullah on 6 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Jahir Ullah on 6 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Jahir Ullah on 6 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
27 August 2009 | Return made up to 06/06/09; full list of members (3 pages) |
27 August 2009 | Return made up to 06/06/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 December 2008 | Return made up to 06/06/08; full list of members (6 pages) |
3 December 2008 | Return made up to 06/06/08; full list of members (6 pages) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Incorporation (17 pages) |
6 June 2007 | Incorporation (17 pages) |