Newcastle Upon Tyne
NE4 6PR
Director Name | Mohammed Salah Uddin |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Office Worker |
Correspondence Address | 55 Mill Lane Newcastle Tyne & Wear NE4 6TB |
Director Name | Mohammed Youseef Islam |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Office Worker |
Correspondence Address | 43 Clifton Road Newcastle Tyne & Wear NE4 6XH |
Secretary Name | Siddiqur Rahman Chowdhury |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Office Worker |
Correspondence Address | 152 Stanton Street Newcastle Tyne & Wear NE4 5LH |
Director Name | Mr Siddiqur Rahman Chowdhury |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Sceptr Street Elswick Newcastle Upon Tyne Tyne & Wear NE4 6PR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 2738539 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 64 Sceptre Street Newcastle Upon Tyne NE4 6PR |
---|---|
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 |
2 at £1 | Siddiqur Rahman Chowdhury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,503 |
Cash | £5,149 |
Current Liabilities | £11,207 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
8 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
14 February 2020 | Registered office address changed from 64 Sceptr Street Elswick Newcastle upon Tyne Tyne & Wear NE4 6PR to 64 Sceptre Street Newcastle upon Tyne NE4 6PR on 14 February 2020 (1 page) |
13 February 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
19 December 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
18 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
29 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
3 January 2018 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
15 November 2016 | Appointment of Mr Mohammed Saydul Islam as a director on 10 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Mohammed Saydul Islam as a director on 10 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Siddiqur Rahman Chowdhury as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Siddiqur Rahman Chowdhury as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Siddiqur Rahman Chowdhury as a secretary on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Siddiqur Rahman Chowdhury as a secretary on 14 November 2016 (1 page) |
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
10 June 2010 | Termination of appointment of Mohammed Salah Uddin as a director (1 page) |
10 June 2010 | Termination of appointment of Mohammed Salah Uddin as a director (1 page) |
10 June 2010 | Appointment of Mr. Siddiqur Rahman Chowdhury as a director (2 pages) |
10 June 2010 | Appointment of Mr. Siddiqur Rahman Chowdhury as a director (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
8 August 2008 | Return made up to 09/07/08; full list of members (6 pages) |
8 August 2008 | Return made up to 09/07/08; full list of members (6 pages) |
9 July 2008 | Appointment terminated director mohammed youseef islam (1 page) |
9 July 2008 | Appointment terminated director mohammed youseef islam (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Ad 09/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
26 July 2007 | Ad 09/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Incorporation (13 pages) |
9 July 2007 | Incorporation (13 pages) |