Company NameNorthumberland Weddings Ltd
Company StatusDissolved
Company Number06393492
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 6 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Shahid Saleem
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2011(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 07 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Seafield Mews
Seaton Sluice
Whitley Bay
Tyne And Wear
NE26 4JZ
Director NameMrs Rashida Saleem
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2007(5 days after company formation)
Appointment Duration3 years, 11 months (resigned 09 September 2011)
RoleBusiness Women
Country of ResidenceUnited Kingdom
Correspondence Address67 Ridley Avenue
Blyth
Northumberland
NE24 3BA
Secretary NameRabia Saleem
NationalityBritish
StatusResigned
Appointed14 October 2007(5 days after company formation)
Appointment Duration3 years, 11 months (resigned 09 September 2011)
RoleBusiness Women
Country of ResidenceUnited Kingdom
Correspondence Address67 Ridley Avenue
Blyth
Northumberland
NE24 3BA
Director NameMrs Arzoo Fahim
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Seafield Mews
Seaton Sluice
Whitley Bay
Tyne And Wear
NE26 4JZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01670 828770
Telephone regionMorpeth

Location

Registered AddressAriston House
Albany Road
Gateshead
Tyne And Wear
NE8 3AT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Shahid Saleem
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
12 December 2016Application to strike the company off the register (4 pages)
12 December 2016Application to strike the company off the register (4 pages)
30 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
31 July 2015Registered office address changed from 117 Cedar Road Newcastle upon Tyne NE4 9PE to Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 117 Cedar Road Newcastle upon Tyne NE4 9PE to Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT on 31 July 2015 (1 page)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 March 2014Registered office address changed from 5 Seafield Mews Seaton Sluice Whitley Bay Tyne and Wear NE26 4JZ on 11 March 2014 (1 page)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Termination of appointment of Arzoo Fahim as a director (1 page)
11 March 2014Registered office address changed from 5 Seafield Mews Seaton Sluice Whitley Bay Tyne and Wear NE26 4JZ on 11 March 2014 (1 page)
11 March 2014Termination of appointment of Arzoo Fahim as a director (1 page)
11 November 2013Annual return made up to 9 September 2013 with a full list of shareholders (4 pages)
11 November 2013Annual return made up to 9 September 2013 with a full list of shareholders (4 pages)
11 November 2013Annual return made up to 9 September 2013 with a full list of shareholders (4 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
9 September 2011Appointment of Mr Shahid Saleem as a director (2 pages)
9 September 2011Appointment of Mrs Arzoo Fahim as a director (2 pages)
9 September 2011Registered office address changed from 67 Ridley Ave Blyth Northumberland NE24 3BA on 9 September 2011 (1 page)
9 September 2011Termination of appointment of Rabia Saleem as a secretary (1 page)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
9 September 2011Registered office address changed from 67 Ridley Ave Blyth Northumberland NE24 3BA on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 67 Ridley Ave Blyth Northumberland NE24 3BA on 9 September 2011 (1 page)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
9 September 2011Termination of appointment of Rashida Saleem as a director (1 page)
9 September 2011Termination of appointment of Rabia Saleem as a secretary (1 page)
9 September 2011Termination of appointment of Rashida Saleem as a director (1 page)
9 September 2011Appointment of Mrs Arzoo Fahim as a director (2 pages)
9 September 2011Appointment of Mr Shahid Saleem as a director (2 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
16 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Rashida Saleem on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Rashida Saleem on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Rashida Saleem on 2 October 2009 (2 pages)
21 January 2009Return made up to 09/10/08; full list of members (3 pages)
21 January 2009Return made up to 09/10/08; full list of members (3 pages)
6 January 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
6 January 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
6 December 2007Ad 11/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2007Ad 11/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007New director appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Incorporation (9 pages)
9 October 2007Director resigned (1 page)
9 October 2007Incorporation (9 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)