Gateshead
Tyne & Wear
NE10 0RR
Secretary Name | Parvin Ahmed |
---|---|
Status | Closed |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Croxdale House Corxdale Terrace Gateshead Tyne & Wear NE10 0RR |
Registered Address | 253 Shields Road Pelaw Gateshead Tyne And Wear NE10 0QD |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Pelaw and Heworth |
Built Up Area | Tyneside |
100 at £1 | Mahmood Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67,814 |
Cash | £6,658 |
Current Liabilities | £140,956 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2013 | Voluntary strike-off action has been suspended (1 page) |
28 November 2013 | Voluntary strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | Application to strike the company off the register (3 pages) |
15 October 2013 | Application to strike the company off the register (3 pages) |
6 August 2013 | Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
6 August 2013 | Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Mahmood Ahmed on 19 April 2010 (2 pages) |
21 July 2010 | Director's details changed for Mahmood Ahmed on 19 April 2010 (2 pages) |
21 July 2010 | Registered office address changed from 253 Shields Road Pelow Gateshead Tyne & Wear NE10 0QD United Kingdom on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from 253 Shields Road Pelow Gateshead Tyne & Wear NE10 0QD United Kingdom on 21 July 2010 (1 page) |
29 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 July 2009 | Return made up to 22/04/09; full list of members (3 pages) |
3 July 2009 | Return made up to 22/04/09; full list of members (3 pages) |
28 April 2008 | Company name changed discount wine centre (pelow) LIMITED\certificate issued on 01/05/08 (2 pages) |
28 April 2008 | Company name changed discount wine centre (pelow) LIMITED\certificate issued on 01/05/08 (2 pages) |
22 April 2008 | Incorporation (12 pages) |
22 April 2008 | Incorporation (12 pages) |