South Shields
Tyne & Wear
NE33 2JQ
Director Name | Rasid Miah |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Ocean Road South Shields Tyne And Wear NE33 2JQ |
Secretary Name | Mr Rasid Miah |
---|---|
Status | Closed |
Appointed | 23 November 2012(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 September 2015) |
Role | Company Director |
Correspondence Address | 218 Ocean Road South Shields Tyne And Wear NE33 2JQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Sohid Miah |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Ocean Road South Shields Tyne & Wear NE33 2JQ |
Secretary Name | Sohid Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Ocean Road South Shields Tyne & Wear NE33 2JQ |
Registered Address | 67 West Road Newcastle Upon Tyne NE4 9PX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Rasid Miah 50.00% Ordinary |
---|---|
2 at £1 | Azizul Haque 33.33% Ordinary |
1 at £1 | Muhammad Ranu Miah 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£130,177 |
Cash | £140 |
Current Liabilities | £10,348 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2015 | Application to strike the company off the register (3 pages) |
30 May 2015 | Application to strike the company off the register (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
27 December 2012 | Termination of appointment of Sohid Miah as a director (1 page) |
27 December 2012 | Termination of appointment of Sohid Miah as a director (1 page) |
27 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Termination of appointment of Sohid Miah as a secretary (1 page) |
27 December 2012 | Appointment of Mr Rasid Miah as a secretary (2 pages) |
27 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Termination of appointment of Sohid Miah as a secretary (1 page) |
27 December 2012 | Appointment of Mr Rasid Miah as a secretary (2 pages) |
16 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 April 2010 | Director's details changed for Rasid Miah on 25 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Rasid Miah on 25 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Azizul Haque on 25 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Azizul Haque on 25 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Sohid Miah on 25 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Sohid Miah on 25 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
7 April 2010 | Secretary's details changed for Sohid Miah on 7 April 2010 (1 page) |
7 April 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
7 April 2010 | Secretary's details changed for Sohid Miah on 7 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for Sohid Miah on 7 April 2010 (1 page) |
22 June 2009 | Accounting reference date extended from 30/04/2010 to 31/07/2010 (1 page) |
22 June 2009 | Accounting reference date extended from 30/04/2010 to 31/07/2010 (1 page) |
16 June 2009 | Director appointed azizul haque (2 pages) |
16 June 2009 | Director appointed sohid miah (2 pages) |
16 June 2009 | Secretary appointed sohid miah (1 page) |
16 June 2009 | Director appointed sohid miah (2 pages) |
16 June 2009 | Director appointed rasid miah (1 page) |
16 June 2009 | Director appointed rasid miah (1 page) |
16 June 2009 | Ad 01/04/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
16 June 2009 | Secretary appointed sohid miah (1 page) |
16 June 2009 | Director appointed azizul haque (2 pages) |
16 June 2009 | Ad 01/04/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
2 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
2 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
1 April 2009 | Incorporation (9 pages) |
1 April 2009 | Incorporation (9 pages) |