Company NameNewcastle Rooms Limited
Company StatusDissolved
Company Number07005594
CategoryPrivate Limited Company
Incorporation Date1 September 2009(14 years, 7 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Salman Qureshi
Date of BirthJuly 1976 (Born 47 years ago)
NationalityPakistani
StatusClosed
Appointed01 May 2015(5 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (closed 23 February 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address155 Ayresome Street
Middlesbrough
Cleveland
TS1 4NL
Director NameMr Ijaz Sarwar
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address572a Acklam Road
Middlesbrough
Cleveland
TS5 8BE
Secretary NameMr Ijaz Sarwar
NationalityBritish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address572a Acklam Road
Middlesbrough
Cleveland
TS5 8BE
Director NameMrs Bilqus Parween
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2012(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 2014)
RolePrivate Accommodation
Country of ResidenceUnited Kingdom
Correspondence AddressRoselodge House Roselodge House Newcastle
Benwell Lane
Newcastle Upon Tyne
Tyne And Wear
NE15 6RU
Director NameMr Mohammed Shamiul Hasan Khandaker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBangladeshi
StatusResigned
Appointed14 January 2014(4 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 May 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressRoselodge House Benwell Lane
Newcastle Upon Tyne
NE15 6RU
Director NameMr Mohammad Nasir
Date of BirthMay 1986 (Born 37 years ago)
NationalityBangladeshi
StatusResigned
Appointed14 January 2014(4 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 March 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressRoselodge House Benwell Lane
Newcastle Upon Tyne
Tyne And Wear
NE15 6RU
Director NameMrs Fatema Yasmeen
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBangladeshi
StatusResigned
Appointed14 January 2014(4 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 May 2014)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressRoselodge House Benwell Lane
Newcastle Upon Tyne
NE15 6RU
Director NameMiss Meenakshi Al Munsur
Date of BirthAugust 1989 (Born 34 years ago)
NationalityDutch
StatusResigned
Appointed09 March 2014(4 years, 6 months after company formation)
Appointment Duration2 months (resigned 12 May 2014)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressRoselodge House Benwell Lane
Newcastle Upon Tyne
Tyne And Wear
NE15 6RU
Director NameMrs Fatima Yasmeen
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBangladeshi
StatusResigned
Appointed12 May 2014(4 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 12 May 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address33 Western Road
London
E13 9JE

Location

Registered AddressRoselodge House
Benwell Lane
Newcastle Upon Tyne
Tyne And Wear
NE15 6RU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Shareholders

100 at £0.01Salman Qureshi
100.00%
Ordinary

Financials

Year2014
Net Worth£2,393
Cash£3,891
Current Liabilities£649

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015Termination of appointment of Ijaz Sarwar as a director on 1 May 2015 (1 page)
28 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Termination of appointment of Ijaz Sarwar as a director on 1 May 2015 (1 page)
28 July 2015Appointment of Mr Salman Qureshi as a director on 1 May 2015 (2 pages)
28 July 2015Appointment of Mr Salman Qureshi as a director on 1 May 2015 (2 pages)
28 July 2015Termination of appointment of Ijaz Sarwar as a director on 1 May 2015 (1 page)
28 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Appointment of Mr Salman Qureshi as a director on 1 May 2015 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 May 2014Termination of appointment of Fatima Yasmeen as a director (1 page)
17 May 2014Appointment of Mr Ijaz Sarwar as a director (2 pages)
17 May 2014Termination of appointment of Mohammed Khandaker as a director (1 page)
17 May 2014Termination of appointment of Fatima Yasmeen as a director (1 page)
17 May 2014Appointment of Mr Ijaz Sarwar as a director (2 pages)
17 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 1
(3 pages)
17 May 2014Termination of appointment of Mohammed Khandaker as a director (1 page)
17 May 2014Appointment of Mr Ijaz Sarwar as a director (2 pages)
17 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 1
(3 pages)
17 May 2014Termination of appointment of Mohammed Khandaker as a director (1 page)
17 May 2014Termination of appointment of Fatima Yasmeen as a director (1 page)
17 May 2014Appointment of Mr Ijaz Sarwar as a director (2 pages)
17 May 2014Termination of appointment of Fatima Yasmeen as a director (1 page)
17 May 2014Termination of appointment of Mohammed Khandaker as a director (1 page)
16 May 2014Termination of appointment of Meenakshi Al Munsur as a director (1 page)
16 May 2014Appointment of Mrs Fatima Yasmeen as a director (2 pages)
16 May 2014Termination of appointment of Meenakshi Al Munsur as a director (1 page)
16 May 2014Appointment of Mrs Fatima Yasmeen as a director (2 pages)
12 May 2014Termination of appointment of Fatema Yasmeen as a director (1 page)
12 May 2014Termination of appointment of Fatema Yasmeen as a director (1 page)
26 April 2014Director's details changed for Miss Meenakshi Al Munsur on 25 April 2014 (2 pages)
26 April 2014Director's details changed for Miss Meenakshi Al Munsur on 25 April 2014 (2 pages)
20 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (5 pages)
20 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (5 pages)
20 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (5 pages)
20 March 2014Appointment of Miss Meenakshi Al Munsur as a director (2 pages)
20 March 2014Appointment of Miss Meenakshi Al Munsur as a director (2 pages)
8 March 2014Termination of appointment of Mohammad Nasir as a director (1 page)
8 March 2014Termination of appointment of Mohammad Nasir as a director (1 page)
17 January 2014Registered office address changed from 8 St. Aidans Street Middlesbrough Cleveland TS1 4NA England on 17 January 2014 (1 page)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders (5 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders (5 pages)
17 January 2014Registered office address changed from 8 St. Aidans Street Middlesbrough Cleveland TS1 4NA England on 17 January 2014 (1 page)
16 January 2014Termination of appointment of Ijaz Sarwar as a director (1 page)
16 January 2014Termination of appointment of Ijaz Sarwar as a director (1 page)
15 January 2014Appointment of Mrs Fatema Yasmeen as a director (2 pages)
15 January 2014Appointment of Mrs Fatema Yasmeen as a director (2 pages)
14 January 2014Appointment of Mr Mohammad Nasir as a director (2 pages)
14 January 2014Appointment of Mr Mohammad Nasir as a director (2 pages)
14 January 2014Termination of appointment of Bilqus Parween as a director (1 page)
14 January 2014Appointment of Mr Mohammed Shamiul Hasan Khandaker as a director (2 pages)
14 January 2014Appointment of Mr Mohammed Shamiul Hasan Khandaker as a director (2 pages)
14 January 2014Termination of appointment of Bilqus Parween as a director (1 page)
3 October 2013Registered office address changed from 8 St. Aidans Street Middlesbrough Cleveland TS1 4NA England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 8 St. Aidans Street Middlesbrough Cleveland TS1 4NA England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 8 St. Aidans Street Middlesbrough Cleveland TS1 4NA England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 395 Acklam Road Acklam Middlesborough Cleveland TS5 7HB United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 395 Acklam Road Acklam Middlesborough Cleveland TS5 7HB United Kingdom on 3 October 2013 (1 page)
3 October 2013Annual return made up to 14 September 2013 with a full list of shareholders (4 pages)
3 October 2013Annual return made up to 14 September 2013 with a full list of shareholders (4 pages)
3 October 2013Registered office address changed from 395 Acklam Road Acklam Middlesborough Cleveland TS5 7HB United Kingdom on 3 October 2013 (1 page)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 March 2013Appointment of Mr Ijaz Sarwar as a director (2 pages)
5 March 2013Appointment of Mr Ijaz Sarwar as a director (2 pages)
27 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
16 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
16 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
10 April 2012Registered office address changed from 74 Borough Road Middlesbrough TS1 2JH United Kingdom on 10 April 2012 (1 page)
10 April 2012Appointment of Mrs Bilqus Parween as a director (2 pages)
10 April 2012Appointment of Mrs Bilqus Parween as a director (2 pages)
10 April 2012Registered office address changed from 74 Borough Road Middlesbrough TS1 2JH United Kingdom on 10 April 2012 (1 page)
9 April 2012Termination of appointment of Ijaz Sarwar as a director (1 page)
9 April 2012Termination of appointment of Ijaz Sarwar as a secretary (1 page)
9 April 2012Termination of appointment of Ijaz Sarwar as a secretary (1 page)
9 April 2012Termination of appointment of Ijaz Sarwar as a director (1 page)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
27 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
27 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
1 September 2009Incorporation (11 pages)
1 September 2009Incorporation (11 pages)