Newcastle Upon Tyne
Tyne And Wear
NE15 7UN
Secretary Name | Mr Aroon Hussain |
---|---|
Status | Current |
Appointed | 12 October 2010(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | 8 The Forum Newcastle Upon Tyne Tyne & Wear NE15 7UN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Aroon Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,857 |
Cash | £7,065 |
Current Liabilities | £9,372 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
30 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
29 September 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
27 September 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
30 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (3 pages) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | Appointment of Mr Aroon Hussain as a secretary (2 pages) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | Appointment of Mr Aroon Hussain as a secretary (2 pages) |
25 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
25 June 2009 | Director appointed mr aroon hussain (1 page) |
25 June 2009 | Director appointed mr aroon hussain (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
25 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
11 June 2009 | Incorporation (9 pages) |
11 June 2009 | Incorporation (9 pages) |