Newcastle Upon Tyne
Tyne & Wear
NE4 9HX
Secretary Name | Mr Asif Malik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hall Avenue Newcastle Upon Tyne Tyne & Wear NE4 9HX |
Director Name | Mr Amjed Iqbal |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 8 Hall Avenue Fenham Newcastle Upon Tyne Tyne & Wear NE4 9HX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Conhope Lane Newcastle Upon Tyne NE4 8XL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2013 | Registered office address changed from 31 West Road Fenham Newcastle upon Tyne Tyne and Wear NE4 9PU on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 31 West Road Fenham Newcastle upon Tyne Tyne and Wear NE4 9PU on 20 September 2013 (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2013 | Application to strike the company off the register (3 pages) |
10 June 2013 | Application to strike the company off the register (3 pages) |
22 April 2013 | Secretary's details changed for Mr Asif Malik Iqbal on 18 April 2013 (1 page) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Director's details changed for Mr Asif Malik Iqbal on 18 April 2013 (2 pages) |
22 April 2013 | Secretary's details changed for Mr Asif Malik Iqbal on 18 April 2013 (1 page) |
22 April 2013 | Director's details changed for Mr Asif Malik Iqbal on 18 April 2013 (2 pages) |
27 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Amended accounts made up to 31 August 2010 (4 pages) |
29 May 2012 | Amended total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2012 | Amended total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 May 2012 | Amended accounts made up to 31 August 2009 (4 pages) |
11 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
26 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
7 January 2010 | Termination of appointment of Amjed Iqbal as a director (2 pages) |
7 January 2010 | Termination of appointment of Amjed Iqbal as a director (2 pages) |
21 November 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
21 November 2009 | Annual return made up to 7 August 2008 with a full list of shareholders (6 pages) |
21 November 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
21 November 2009 | Annual return made up to 7 August 2009 (4 pages) |
21 November 2009 | Annual return made up to 7 August 2009 (4 pages) |
21 November 2009 | Annual return made up to 7 August 2009 (4 pages) |
21 November 2009 | Annual return made up to 7 August 2008 with a full list of shareholders (6 pages) |
21 November 2009 | Annual return made up to 7 August 2008 with a full list of shareholders (6 pages) |
19 November 2009 | Restoration by order of the court (3 pages) |
19 November 2009 | Restoration by order of the court (3 pages) |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2008 | Company name changed taxi help LTD\certificate issued on 08/12/08 (2 pages) |
6 December 2008 | Company name changed taxi help LTD\certificate issued on 08/12/08 (2 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 6 hutton terrace newcastle upon tyne tyne & wear NE2 1QT (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 6 hutton terrace newcastle upon tyne tyne & wear NE2 1QT (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 31 west road newcastle upon tyne NE4 9PU (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 31 west road newcastle upon tyne NE4 9PU (1 page) |
7 August 2007 | Incorporation (17 pages) |
7 August 2007 | Incorporation (17 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |