Newcastle Upon Tyne
Tyne And Wear
NE7 7RF
Secretary Name | Emrad Shah Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2008(same day as company formation) |
Role | Businessman |
Correspondence Address | 12 Cottage Farm Little Benton Newcastle Upon Tyne Tyne And Wear NE7 7RF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | 12 Cottage Farm Little Benton Newcastle Upon Tyne Tyne And Wear NE7 7RF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£18,329 |
Cash | £1,194 |
Current Liabilities | £28,662 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 May 2010 | Director's details changed for Ahad Ali on 24 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders Statement of capital on 2010-05-04
|
4 May 2010 | Director's details changed for Ahad Ali on 24 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders Statement of capital on 2010-05-04
|
31 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
22 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
1 April 2009 | Ad 25/04/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
1 April 2009 | Ad 25/04/08 gbp si 2@1=2 gbp ic 1/3 (2 pages) |
29 April 2008 | Secretary appointed emrad shah ali (2 pages) |
29 April 2008 | Director appointed ahad ali (2 pages) |
29 April 2008 | Secretary appointed emrad shah ali (2 pages) |
29 April 2008 | Director appointed ahad ali (2 pages) |
25 April 2008 | Appointment Terminated Director instant companies LIMITED (1 page) |
25 April 2008 | Incorporation (18 pages) |
25 April 2008 | Incorporation (18 pages) |
25 April 2008 | Appointment terminated director instant companies LIMITED (1 page) |