Sunderland
Tyne And Wear
SR4 6DD
Secretary Name | Carol Mossavi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 Shaws Building Deptford Terrace Sunderland Tyne And Wear SR4 6DD |
Telephone | 0191 5678444 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bulman House Regent Centre Gosforth Newcastle NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mohsen Mossavi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £123,943 |
Cash | £10,992 |
Current Liabilities | £436,556 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 July 2015 | Delivered on: 8 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
3 March 2008 | Delivered on: 7 March 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 January 2008 | Delivered on: 15 January 2008 Satisfied on: 21 December 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
4 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
14 March 2017 | Registered office address changed from Unit 5 Shaws Building Deptford Terrace Deptford Sunderland Tyne and Wear SR4 6DD to Bulman House Regent Centre Gosforth Newcastle NE3 3LS on 14 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from Unit 5 Shaws Building Deptford Terrace Deptford Sunderland Tyne and Wear SR4 6DD to Bulman House Regent Centre Gosforth Newcastle NE3 3LS on 14 March 2017 (2 pages) |
9 March 2017 | Appointment of a voluntary liquidator (1 page) |
9 March 2017 | Resolutions
|
9 March 2017 | Appointment of a voluntary liquidator (1 page) |
9 March 2017 | Statement of affairs with form 4.19 (8 pages) |
9 March 2017 | Statement of affairs with form 4.19 (8 pages) |
9 March 2017 | Resolutions
|
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
8 August 2015 | Registration of charge 063380560004, created on 30 July 2015 (44 pages) |
8 August 2015 | Registration of charge 063380560004, created on 30 July 2015 (44 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 December 2014 | Secretary's details changed for Carol Mossavi on 18 December 2014 (1 page) |
18 December 2014 | Director's details changed for Mohsen Mossavi on 18 December 2014 (2 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Secretary's details changed for Carol Mossavi on 18 December 2014 (1 page) |
18 December 2014 | Director's details changed for Mohsen Mossavi on 18 December 2014 (2 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
20 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Mohsen Mossavi on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mohsen Mossavi on 8 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Mohsen Mossavi on 8 August 2010 (2 pages) |
25 May 2010 | Annual return made up to 8 August 2008 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 8 August 2008 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 8 August 2008 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
4 March 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
4 March 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
4 March 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 September 2009 | Particulars of contract relating to shares (2 pages) |
25 September 2009 | Particulars of contract relating to shares (2 pages) |
25 September 2009 | Capitals not rolled up (2 pages) |
25 September 2009 | Capitals not rolled up (2 pages) |
10 October 2008 | Director's change of particulars / mohsen mosavi / 08/08/2007 (1 page) |
10 October 2008 | Return made up to 08/08/08; full list of members (3 pages) |
10 October 2008 | Director's change of particulars / mohsen mosavi / 08/08/2007 (1 page) |
10 October 2008 | Return made up to 08/08/08; full list of members (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from 40 broadlands, cleadon village sunderland tyne and wear SR6 7RD (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 40 broadlands, cleadon village sunderland tyne and wear SR6 7RD (1 page) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Incorporation (17 pages) |
8 August 2007 | Incorporation (17 pages) |