Harden Park
Boldon Colliery
Tyne And Wear
NE35 9NF
Secretary Name | Mr Khamal Hussain |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2008(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 55 Fareham Grove Harden Park Boldon Colliery Tyne And Wear NE35 9NF |
Director Name | Mohammed Ali Rossul Choudhury |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Manager |
Correspondence Address | 10 Sunderland Road South Shields Tyne And Wear NE33 4UR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Jaiho 118 Ocean Road South Shields Tyne And Wear NE33 2JF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2012 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Next Return Due | 22 August 2016 (overdue) |
---|
15 November 2012 | Notice of appointment of receiver or manager (3 pages) |
---|---|
15 November 2012 | Notice of appointment of receiver or manager (3 pages) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | Registered office address changed from 188 Dean Road South Shields Tyne & Wear ME33 4AQ on 14 August 2012 (1 page) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
14 August 2012 | Registered office address changed from 188 Dean Road South Shields Tyne & Wear ME33 4AQ on 14 August 2012 (1 page) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
3 November 2011 | Termination of appointment of Mohammed Choudhury as a director (1 page) |
3 November 2011 | Termination of appointment of Mohammed Choudhury as a director (1 page) |
10 September 2011 | Compulsory strike-off action has been suspended (1 page) |
10 September 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2011 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
20 January 2011 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
18 June 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
18 June 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from 144 ocean road south shields tyne and wear NE33 2JF (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 144 ocean road south shields tyne and wear NE33 2JF (1 page) |
17 July 2008 | Appointment terminated director jl nominees one LIMITED (1 page) |
17 July 2008 | Appointment terminate, secretary jl nominees LIMITED logged form (1 page) |
17 July 2008 | Appointment terminated director jl nominees one LIMITED (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 July 2008 | Director and secretary appointed khamal hussain (2 pages) |
17 July 2008 | Director and secretary appointed khamal hussain (2 pages) |
17 July 2008 | Director appointed mohammed ali rossul choudhury (2 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 July 2008 | Appointment terminate, secretary jl nominees LIMITED logged form (1 page) |
17 July 2008 | Director appointed mohammed ali rossul choudhury (2 pages) |
8 July 2008 | Incorporation (13 pages) |
8 July 2008 | Incorporation (13 pages) |