Newcastle Upon Tyne
NE4 9NH
Secretary Name | Mukite Gous |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2007(same day as company formation) |
Role | Businessman |
Correspondence Address | 25 Vicars Lane South Gosforth Newcastle Tyne And Wear NE7 7NS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 46 Front Street Prudhoe Northumberland NE42 5DB |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe South |
Built Up Area | Prudhoe |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2009 | Compulsory strike-off action has been suspended (1 page) |
26 November 2009 | Compulsory strike-off action has been suspended (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
18 April 2008 | Director's change of particulars / syed rouf / 15/04/2008 (1 page) |
18 April 2008 | Director's Change of Particulars / syed rouf / 15/04/2008 / Nationality was: bangladeshi, now: british; HouseName/Number was: , now: 13; Street was: 48 kingsley terrace, now: gowland avenue; Post Town was: newcastle, now: newcastle upon tyne; Region was: tyne and wear, now: ; Post Code was: NE4 8PN, now: NE4 9NH (1 page) |
12 October 2007 | New secretary appointed (3 pages) |
12 October 2007 | New secretary appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Incorporation (17 pages) |
10 October 2007 | Incorporation (17 pages) |