Newcastle Upon Tyne
NE15 6PR
Director Name | Mr Waqas Malik |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Lindale Road Fenham Newcastle Upon Tyne Tyne & Wear NE4 9UN |
Director Name | Mr Naeem Ahmad |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2018(10 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 April 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 38 Newminster Road Newcastle Upon Tyne NE4 9LJ |
Secretary Name | FBS Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | Unit 11 95-103 Broughton Lane, Salford Manchester Lancashire M7 1UH |
Director Name | ORIX Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2018(10 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 August 2018) |
Correspondence Address | 32 Grainger Park Road Newcastle Upon Tyne NE4 8SA |
Registered Address | 88-89 West Road Newcastle Upon Tyne NE15 6PR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Waqas Malik 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
5 July 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
17 August 2022 | Amended total exemption full accounts made up to 31 October 2020 (6 pages) |
31 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
15 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
31 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
15 June 2021 | Confirmation statement made on 9 June 2021 with updates (4 pages) |
10 June 2021 | Cessation of Naeem Ahmad as a person with significant control on 10 June 2021 (1 page) |
10 June 2021 | Notification of Abdullah Malik as a person with significant control on 10 June 2021 (2 pages) |
15 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2021 | Registered office address changed from 32 Grainger Park Road Newcastle upon Tyne NE4 8SA England to 88-89 West Road Newcastle upon Tyne NE15 6PR on 15 January 2021 (1 page) |
14 January 2021 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
1 October 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
20 December 2018 | Amended total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 December 2018 | Amended total exemption full accounts made up to 31 October 2017 (5 pages) |
20 December 2018 | Amended total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 November 2018 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
2 August 2018 | Notification of Naeem Ahmad as a person with significant control on 2 August 2018 (2 pages) |
2 August 2018 | Cessation of Waqas Malik as a person with significant control on 2 August 2018 (1 page) |
2 August 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
2 August 2018 | Appointment of Mr Naeem Ahmad as a director on 2 August 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
2 August 2018 | Termination of appointment of Orix Accountants Ltd as a director on 2 August 2018 (1 page) |
17 April 2018 | Appointment of Orix Accountants Ltd as a director on 17 April 2018 (2 pages) |
17 April 2018 | Cessation of Naeem Ahmad as a person with significant control on 17 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Naeem Ahmad as a director on 17 April 2018 (1 page) |
21 January 2018 | Appointment of Mr Naeem Ahmad as a director on 20 January 2018 (2 pages) |
21 January 2018 | Termination of appointment of Waqas Malik as a director on 20 January 2018 (1 page) |
21 January 2018 | Notification of Naeem Ahmad as a person with significant control on 20 January 2018 (2 pages) |
21 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
10 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2017 | Registered office address changed from 26 Lindale Road Fenham Newcastle upon Tyne Tyne & Wear NE4 9UN to 32 Grainger Park Road Newcastle upon Tyne NE4 8SA on 10 October 2017 (1 page) |
10 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2017 | Registered office address changed from 26 Lindale Road Fenham Newcastle upon Tyne Tyne & Wear NE4 9UN to 32 Grainger Park Road Newcastle upon Tyne NE4 8SA on 10 October 2017 (1 page) |
9 October 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
30 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
16 December 2015 | Amended total exemption small company accounts made up to 31 October 2012 (5 pages) |
16 December 2015 | Amended total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 December 2015 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 December 2015 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 December 2015 | Amended total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 December 2015 | Amended total exemption small company accounts made up to 31 October 2012 (5 pages) |
27 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 January 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
29 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
12 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
10 January 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
8 January 2010 | Termination of appointment of Fbs Nominees Ltd as a secretary (1 page) |
8 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Termination of appointment of Fbs Nominees Ltd as a secretary (1 page) |
8 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Waqas Malik on 2 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Waqas Malik on 2 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Waqas Malik on 2 October 2009 (2 pages) |
14 November 2009 | Registered office address changed from 300 Platt Lane Followfield Manchester Lancashire M14 7BZ on 14 November 2009 (1 page) |
14 November 2009 | Registered office address changed from 300 Platt Lane Followfield Manchester Lancashire M14 7BZ on 14 November 2009 (1 page) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 March 2009 | Return made up to 15/10/08; full list of members (3 pages) |
5 March 2009 | Return made up to 15/10/08; full list of members (3 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from unit 11, 95-103 broughton lane salford manchester lancashire M7 1UH (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from unit 11, 95-103 broughton lane salford manchester lancashire M7 1UH (1 page) |
15 October 2007 | Incorporation (18 pages) |
15 October 2007 | Incorporation (18 pages) |