Company NameChoudhury Properties (No.2) Limited
DirectorKhamal Hussain
Company StatusLive but Receiver Manager on at least one charge
Company Number06640262
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Khamal Hussain
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address55 Fareham Grove
Harden Park
Boldon Colliery
Tyne And Wear
NE35 9NF
Secretary NameMr Khamal Hussain
NationalityBritish
StatusCurrent
Appointed08 July 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address55 Fareham Grove
Harden Park
Boldon Colliery
Tyne And Wear
NE35 9NF
Director NameMohammed Ali Rossul Choudhury
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleManager
Correspondence Address10 Sunderland Road
South Shields
Tyne And Wear
NE33 4UR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressJaiho
118 Ocean Road
South Shields
Tyne And Wear
NE33 2JF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Next Accounts Due31 March 2012 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Next Return Due22 August 2016 (overdue)

Filing History

15 November 2012Notice of appointment of receiver or manager (3 pages)
15 November 2012Notice of appointment of receiver or manager (3 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012Registered office address changed from 188 Dean Road South Shields Tyne & Wear ME33 4AQ on 14 August 2012 (1 page)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 100
(4 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 100
(4 pages)
14 August 2012Registered office address changed from 188 Dean Road South Shields Tyne & Wear ME33 4AQ on 14 August 2012 (1 page)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 100
(4 pages)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2010 (2 pages)
3 November 2011Termination of appointment of Mohammed Choudhury as a director (1 page)
3 November 2011Termination of appointment of Mohammed Choudhury as a director (1 page)
10 September 2011Compulsory strike-off action has been suspended (1 page)
10 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
20 January 2011Total exemption full accounts made up to 30 June 2009 (4 pages)
20 January 2011Total exemption full accounts made up to 30 June 2009 (4 pages)
18 June 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
18 June 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
20 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 March 2009Registered office changed on 21/03/2009 from 144 ocean road south shields tyne and wear NE33 2JF (1 page)
21 March 2009Registered office changed on 21/03/2009 from 144 ocean road south shields tyne and wear NE33 2JF (1 page)
17 July 2008Appointment terminated director jl nominees one LIMITED (1 page)
17 July 2008Appointment terminate, secretary jl nominees LIMITED logged form (1 page)
17 July 2008Appointment terminated director jl nominees one LIMITED (1 page)
17 July 2008Registered office changed on 17/07/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 July 2008Director and secretary appointed khamal hussain (2 pages)
17 July 2008Director and secretary appointed khamal hussain (2 pages)
17 July 2008Director appointed mohammed ali rossul choudhury (2 pages)
17 July 2008Registered office changed on 17/07/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 July 2008Appointment terminate, secretary jl nominees LIMITED logged form (1 page)
17 July 2008Director appointed mohammed ali rossul choudhury (2 pages)
8 July 2008Incorporation (13 pages)
8 July 2008Incorporation (13 pages)