Company NameShahdad The Printer And Signmaker Limited
Company StatusDissolved
Company Number06613210
CategoryPrivate Limited Company
Incorporation Date6 June 2008(15 years, 10 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameShahryar Pouresmailieh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(same day as company formation)
RolePrinter
Correspondence Address19 Cleveland Terrace
Newbiggin-By-The-Sea
Northumberland
NE64 6RF
Secretary NameMr Shahnam Pouresmailieh
NationalityBritish
StatusClosed
Appointed06 June 2008(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address56 Green Lane
Morpeth
Northumberland
NE61 2HB
Director NameMr Shahnam Pouresmailieh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address56 Green Lane
Morpeth
Northumberland
NE61 2HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address52 Elswick Road
Newcastle Upon Tyne
NE4 6JH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

100 at 1Shahryar Pouresmailieh
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,684
Cash£7,715
Current Liabilities£53,316

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
19 August 2011Compulsory strike-off action has been suspended (1 page)
19 August 2011Compulsory strike-off action has been suspended (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011Compulsory strike-off action has been suspended (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 August 2009Return made up to 06/06/09; full list of members (3 pages)
24 August 2009Return made up to 06/06/09; full list of members (3 pages)
14 August 2009Registered office changed on 14/08/2009 from 3 berrymoor court northumberland business park cramlington northumberland NE23 7RZ (1 page)
14 August 2009Registered office changed on 14/08/2009 from 3 berrymoor court northumberland business park cramlington northumberland NE23 7RZ (1 page)
6 April 2009Appointment terminated director shahnam pouresmailieh (1 page)
6 April 2009Appointment Terminated Director shahnam pouresmailieh (1 page)
17 June 2008Appointment Terminated Director company directors LIMITED (1 page)
17 June 2008Director and secretary appointed shahnam pouresmailieh (2 pages)
17 June 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
17 June 2008Ad 06/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
17 June 2008Appointment terminated director company directors LIMITED (1 page)
17 June 2008Ad 06/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 June 2008Director and secretary appointed shahnam pouresmailieh (2 pages)
17 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
17 June 2008Director appointed shahryar pouresmailieh (2 pages)
17 June 2008Director appointed shahryar pouresmailieh (2 pages)
6 June 2008Incorporation (16 pages)
6 June 2008Incorporation (16 pages)