North Meadowfield
DH7 8NB
Director Name | Sabir Zaman Khan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fredrick Street North Meadowfield DH7 8NB |
Secretary Name | Sabir Zaman Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fredrick Street North Meadowfield DH7 8NB |
Telephone | 0191 3780333 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 15 Fredrick Street North Meadowfield Co Durham DH7 8NB |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
50 at £1 | Hamida Zaman Khan 50.00% Ordinary |
---|---|
50 at £1 | Sabir Zaman Khan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£111,375 |
Cash | £6,104 |
Current Liabilities | £124,154 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
1 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
10 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
31 May 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
2 September 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
17 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
12 November 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
11 September 2012 | Annual return made up to 15 July 2012 (5 pages) |
11 September 2012 | Annual return made up to 15 July 2012 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 July 2010 | Director's details changed for Sabir Zaman Khan on 1 February 2010 (2 pages) |
30 July 2010 | Director's details changed for Hamida Zaman Khan on 1 February 2010 (2 pages) |
30 July 2010 | Director's details changed for Sabir Zaman Khan on 1 February 2010 (2 pages) |
30 July 2010 | Director's details changed for Sabir Zaman Khan on 1 February 2010 (2 pages) |
30 July 2010 | Director's details changed for Hamida Zaman Khan on 1 February 2010 (2 pages) |
30 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Hamida Zaman Khan on 1 February 2010 (2 pages) |
15 July 2009 | Incorporation (12 pages) |
15 July 2009 | Incorporation (12 pages) |