Newcastle Upon Tyne
NE1 1PG
Director Name | Omar Francis Mactavish Mohamed |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Guildford Street Brighton East Sussex BN1 3LS |
Website | www.gapmedics.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2308080 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Sangoma Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £466,287 |
Cash | £253,961 |
Current Liabilities | £423,878 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 March 2019 | Delivered on: 21 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
13 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Director's details changed for David Brown on 3 May 2012 (2 pages) |
24 May 2012 | Director's details changed for David Brown on 3 May 2012 (2 pages) |
24 May 2012 | Termination of appointment of Omar Mohamed as a director (1 page) |
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 March 2011 | Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN United Kingdom on 31 March 2011 (1 page) |
5 January 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
5 July 2010 | Director's details changed for Omar Francis Mactavish Mohamed on 1 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for David Brown on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for David Brown on 1 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Omar Francis Mactavish Mohamed on 1 July 2010 (2 pages) |
7 September 2009 | Company name changed gapyear plus LIMITED\certificate issued on 07/09/09 (2 pages) |
1 July 2009 | Incorporation (12 pages) |