Woolsington
Newcastle Upon Tyne
NE13 8BL
Director Name | Mr Kamal Vedhara |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(2 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 15 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 Adderstone Court 17 Adderstone Crescent Newcastle Upon Tyne NE2 2EA |
Director Name | Mr Arjun Vedhara |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BL |
Registered Address | 21 Clayton Street Newcastle Upon Tyne Tyne & Wear NE1 5PN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
25 at £1 | Arjun Vedhara 25.00% Ordinary |
---|---|
25 at £1 | Kamal Vedhara 25.00% Ordinary |
25 at £1 | Paul Kapoor 25.00% Ordinary |
25 at £1 | Sanjiv Kapoor 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,569 |
Cash | £115 |
Current Liabilities | £328,925 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2016 | Final Gazette dissolved following liquidation (1 page) |
15 October 2015 | Completion of winding up (1 page) |
15 October 2015 | Completion of winding up (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2015 | Order of court to wind up (3 pages) |
10 June 2015 | Order of court to wind up (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
24 June 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Appointment of Mr Kamal Vedhara as a director (2 pages) |
12 June 2013 | Appointment of Mr Kamal Vedhara as a director (2 pages) |
23 May 2013 | Termination of appointment of Arjun Vedhara as a director (1 page) |
23 May 2013 | Termination of appointment of Arjun Vedhara as a director (1 page) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (13 pages) |
8 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (13 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (10 pages) |
22 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (10 pages) |
17 November 2009 | Current accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
17 November 2009 | Current accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
17 February 2009 | Incorporation (18 pages) |
17 February 2009 | Incorporation (18 pages) |