London
W6 7PD
Secretary Name | Abdullah Mamum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(same day as company formation) |
Role | Businessman |
Correspondence Address | 78 Wingrove Gardens Newcastle Upon Tyne Tyne & Wear NE4 9HR |
Director Name | Abdullah Mamum |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Businessman |
Correspondence Address | 78 Wingrove Gardens Newcastle Upon Tyne Tyne & Wear NE4 9HR |
Secretary Name | Shahjaz Begum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Businessman |
Correspondence Address | Flat 4 106 Shepherds Bush Road London W6 7PD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | 39 The Side Quayside Newcastle Upon Tyne Tyne And Wear NE1 3JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at 1 | Abdullah Mamum 50.00% Ordinary |
---|---|
1 at 1 | Ms Shahnaz Begum 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
9 June 2008 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page) |
9 June 2008 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page) |
15 May 2008 | Director appointed shahnaz begum (1 page) |
15 May 2008 | Director appointed shahnaz begum (1 page) |
1 May 2008 | Appointment Terminated Director abdullah mamum (1 page) |
1 May 2008 | Secretary appointed abdullah mamum (1 page) |
1 May 2008 | Appointment terminated director abdullah mamum (1 page) |
1 May 2008 | Appointment terminated secretary shahjaz begum (1 page) |
1 May 2008 | Appointment Terminated Secretary shahjaz begum (1 page) |
1 May 2008 | Secretary appointed abdullah mamum (1 page) |
25 March 2008 | Director appointed abdullah mamum (2 pages) |
25 March 2008 | Secretary appointed shahjaz begum (2 pages) |
25 March 2008 | Secretary appointed shahjaz begum (2 pages) |
25 March 2008 | Director appointed abdullah mamum (2 pages) |
20 March 2008 | Appointment terminated director instant companies LIMITED (1 page) |
20 March 2008 | Appointment Terminated Secretary swift incorporations LIMITED (1 page) |
20 March 2008 | Appointment Terminated Director instant companies LIMITED (1 page) |
20 March 2008 | Incorporation (17 pages) |
20 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
20 March 2008 | Incorporation (17 pages) |