Whitburn
Sunderland
Tyne And Wear
SR6 7SG
Director Name | Mrs Sajidah Zaheer |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2007(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Shearwater Sunderland Tyne & Wear SR6 7SG |
Secretary Name | Mrs Sajidah Zaheer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2007(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Shearwater Sunderland Tyne & Wear SR6 7SG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 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 | 13 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 121 Sea Road Fullwell Sunderland Tyne & Wear SR6 9EQ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Fulwell |
Built Up Area | Sunderland |
50 at £1 | Muhammad Zaheer 50.00% Ordinary |
---|---|
50 at £1 | Sajida Zaheer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£109,539 |
Cash | £8,318 |
Current Liabilities | £146,446 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2014 | Final Gazette dissolved following liquidation (1 page) |
14 July 2014 | Completion of winding up (1 page) |
14 July 2014 | Completion of winding up (1 page) |
23 August 2012 | Order of court to wind up (2 pages) |
23 August 2012 | Order of court to wind up (2 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders Statement of capital on 2011-08-19
|
19 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders Statement of capital on 2011-08-19
|
24 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 September 2010 | Director's details changed for Muhammad Zaheer on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Muhammad Zaheer on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Sajidah Zaheer on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Muhammad Zaheer on 1 October 2009 (2 pages) |
20 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Sajidah Zaheer on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Sajidah Zaheer on 1 October 2009 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
8 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
26 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
3 September 2007 | Ad 13/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2007 | Ad 13/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 32 grainger park rd newcastle upon tyne NE4 8SA (1 page) |
28 August 2007 | New secretary appointed;new director appointed (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 32 grainger park rd newcastle upon tyne NE4 8SA (1 page) |
28 August 2007 | New secretary appointed;new director appointed (2 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Incorporation (9 pages) |
13 August 2007 | Incorporation (9 pages) |