Newcastle Upon Tyne
NE4 5LH
Director Name | Mr Asim Mairaj |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 24 July 2009(same day as company formation) |
Role | Educational Consultant |
Country of Residence | Pakistan |
Correspondence Address | 228 Stanton Street Newcastle Upon Tyne NE4 5LH |
Secretary Name | Mr Asim Mairaj |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 228 Stanton Street Newcastle Upon Tyne NE4 5LH |
Registered Address | 228 Stanton Street Newcastle Upon Tyne NE4 5LH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
50 at £1 | Asim Mairaj 50.00% Ordinary |
---|---|
50 at £1 | Saima Asim 50.00% Ordinary |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2016 | Compulsory strike-off action has been suspended (1 page) |
12 August 2016 | Compulsory strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
5 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
26 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (4 pages) |
26 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (4 pages) |
11 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
11 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Director's details changed for Mrs Saima Saima Asim on 18 September 2012 (2 pages) |
18 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Director's details changed for Mrs Saima Saima Asim on 18 September 2012 (2 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
21 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
24 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
24 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
11 February 2011 | Registered office address changed from 61 Kingsley Terrace Newcastle upon Tyne NE4 6PL on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from 61 Kingsley Terrace Newcastle upon Tyne NE4 6PL on 11 February 2011 (1 page) |
30 September 2010 | Secretary's details changed for Mr Asim Mairaj on 24 July 2010 (1 page) |
30 September 2010 | Director's details changed for Mr Asim Mairaj on 24 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Mrs Saima Saima Asim on 24 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Mrs Saima Saima Asim on 24 July 2010 (2 pages) |
30 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Secretary's details changed for Mr Asim Mairaj on 24 July 2010 (1 page) |
30 September 2010 | Director's details changed for Mr Asim Mairaj on 24 July 2010 (2 pages) |
9 September 2010 | Registered office address changed from 54 Brighton Grove Newcastle upon Tyne NE4 5NS United Kingdom on 9 September 2010 (2 pages) |
9 September 2010 | Registered office address changed from 54 Brighton Grove Newcastle upon Tyne NE4 5NS United Kingdom on 9 September 2010 (2 pages) |
9 September 2010 | Registered office address changed from 54 Brighton Grove Newcastle upon Tyne NE4 5NS United Kingdom on 9 September 2010 (2 pages) |
24 July 2009 | Incorporation (21 pages) |
24 July 2009 | Incorporation (21 pages) |