Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4SN
Secretary Name | Khaleda Begum Hye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2007(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 36 Eastcliffe Avenue Gosforth Newcastle NE3 4SN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 October 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 30 Front Street, Framwellgate Moor, Durham County Durham DH1 5EE |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Framwellgate Moor |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2012 | Annual return made up to 25 October 2011 with a full list of shareholders Statement of capital on 2012-01-19
|
19 January 2012 | Annual return made up to 25 October 2011 with a full list of shareholders Statement of capital on 2012-01-19
|
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mohammed Abdul Hye on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mohammed Abdul Hye on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
29 October 2008 | Director's change of particulars / mohammed hte / 29/10/2008 (1 page) |
29 October 2008 | Director's Change of Particulars / mohammed hte / 29/10/2008 / Surname was: hte, now: hye (1 page) |
7 November 2007 | New secretary appointed (3 pages) |
7 November 2007 | New secretary appointed (3 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Incorporation (17 pages) |
25 October 2007 | Incorporation (17 pages) |