South Shields
Tyne & Wear
NE33 4TA
Director Name | Jamil Khan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 21 January 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 28 July 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Stanhope Road South Shields Tyne & Wear NE33 4TA |
Secretary Name | Farzana Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 28 July 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Stanhope Road South Shields Tyne & Wear NE33 4TA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 218 Stanhope Road South Shields Tyne & Wear NE33 4TA |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | West Park |
Built Up Area | Tyneside |
50 at £1 | Farzana Khan 50.00% Ordinary |
---|---|
50 at £1 | Jamil Khan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,743 |
Cash | £35,002 |
Current Liabilities | £37,991 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved following liquidation (1 page) |
28 April 2015 | Completion of winding up (1 page) |
17 February 2012 | Order of court to wind up (2 pages) |
30 November 2011 | Compulsory strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2010 | Director's details changed for Jamil Khan on 1 February 2010 (2 pages) |
2 September 2010 | Director's details changed for Farzana Khan on 1 February 2010 (2 pages) |
2 September 2010 | Director's details changed for Farzana Khan on 1 February 2010 (2 pages) |
2 September 2010 | Director's details changed for Jamil Khan on 1 February 2010 (2 pages) |
2 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
24 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 September 2009 | Return made up to 10/07/09; full list of members (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
26 February 2009 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
12 September 2008 | Return made up to 10/07/08; full list of members (4 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New secretary appointed;new director appointed (2 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 216-218 stanhope road south shields tyne and wear NE33 4TA (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Incorporation (9 pages) |