Blyth
Northumberland
NE24 3BA
Secretary Name | Rabia Saleem |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 67 Ridley Avenue Blyth Northumberland NE24 3BA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 67 Ridley Avenue Blyth Newcastle Upon Tyne NE24 3BA |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
99 at £1 | Rashida Saleem 99.00% Ordinary |
---|---|
1 at £1 | Rabia Saleem 1.00% Ordinary |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2014 | Compulsory strike-off action has been suspended (1 page) |
2 September 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
10 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
4 August 2011 | Amended accounts made up to 31 July 2010 (7 pages) |
4 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Amended accounts made up to 31 July 2010 (7 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
2 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
25 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
25 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from 1/2 fulmar drive, south beach estate, blyth northumberland NE24 3QF (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 1/2 fulmar drive, south beach estate, blyth northumberland NE24 3QF (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Incorporation (17 pages) |
24 July 2007 | Incorporation (17 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |