Benwell
Newcastle Upon Tyne
Tyne & Wear
NE4 8XL
Director Name | Mr Asif Malik Iqbal |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hall Avenue Newcastle Upon Tyne Tyne & Wear NE4 9HX |
Secretary Name | Amjed Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(9 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 31 West Road Newcastle NE4 9PU |
Secretary Name | Mr Mohammed Iqbal |
---|---|
Status | Resigned |
Appointed | 25 December 2011(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 25 December 2011) |
Role | Company Director |
Correspondence Address | 7a Conhope Lane Benwell Newcastle Upon Tyne Tyne & Wear NE4 8XL |
Website | taxihelpline.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2260000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 7a Conhope Lane Benwell Newcastle Upon Tyne Tyne & Wear NE4 8XL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
2 at £1 | Asim Muhammed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,463 |
Cash | £12,841 |
Current Liabilities | £8,136 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 April 2013 | Director's details changed for Asim Muhammed on 1 January 2012 (2 pages) |
10 April 2013 | Director's details changed for Asim Muhammed on 1 January 2012 (2 pages) |
10 April 2013 | Director's details changed for Asim Muhammed on 1 January 2012 (2 pages) |
21 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 May 2012 | Termination of appointment of Mohammed Iqbal as a secretary (1 page) |
4 May 2012 | Termination of appointment of Mohammed Iqbal as a secretary (1 page) |
3 May 2012 | Appointment of Mr Mohammed Iqbal as a secretary (1 page) |
3 May 2012 | Appointment of Mr Mohammed Iqbal as a secretary (1 page) |
27 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 January 2011 | Director's details changed for Asim Muhammed on 1 February 2010 (2 pages) |
28 January 2011 | Director's details changed for Asim Muhammed on 1 February 2010 (2 pages) |
28 January 2011 | Director's details changed for Asim Muhammed on 1 February 2010 (2 pages) |
28 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
28 January 2011 | Termination of appointment of Amjed Iqbal as a secretary (1 page) |
28 January 2011 | Termination of appointment of Amjed Iqbal as a secretary (1 page) |
28 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Registered office address changed from 33 West Road Newcastle upon Tyne NE4 9PU on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 33 West Road Newcastle upon Tyne NE4 9PU on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 33 West Road Newcastle upon Tyne NE4 9PU on 5 October 2010 (1 page) |
7 June 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 November 2009 | Appointment of Asim Muhammed as a director (3 pages) |
10 November 2009 | Appointment of Asim Muhammed as a director (3 pages) |
15 October 2009 | Termination of appointment of Asif Iqbal as a director (1 page) |
15 October 2009 | Director's details changed for Asim Mohammed on 13 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Asim Mohammed on 13 October 2009 (3 pages) |
15 October 2009 | Termination of appointment of Asif Iqbal as a director (1 page) |
14 October 2009 | Appointment of Amjed Iqbal as a secretary (2 pages) |
14 October 2009 | Appointment of Amjed Iqbal as a secretary (2 pages) |
24 December 2008 | Incorporation (18 pages) |
24 December 2008 | Incorporation (18 pages) |