Newcastle Upon Tyne
NE4 9PR
Telephone | 0191 2386200 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 577 Westgate Road Newcastle Upon Tyne NE4 9PR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
50 at £1 | Hanan Anwar Mostafa Abdalla 50.00% Ordinary |
---|---|
50 at £1 | Monuzar Ikram 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,957 |
Cash | £2,174 |
Current Liabilities | £32,417 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 October 2009 | Delivered on: 21 October 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2016 | Voluntary strike-off action has been suspended (1 page) |
22 June 2016 | Voluntary strike-off action has been suspended (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2016 | Application to strike the company off the register (3 pages) |
18 April 2016 | Application to strike the company off the register (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
9 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
10 September 2014 | Registered office address changed from C/O Subway 267 Two Ball Lonnen Newcastle upon Tyne NE4 9RX to 577 Westgate Road Newcastle upon Tyne NE4 9PR on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from C/O Subway 267 Two Ball Lonnen Newcastle upon Tyne NE4 9RX to 577 Westgate Road Newcastle upon Tyne NE4 9PR on 10 September 2014 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Director's details changed for Mr Monuzar Ikram on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Monuzar Ikram on 22 October 2012 (2 pages) |
21 May 2012 | Registered office address changed from C/O G W Accountants 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from C/O G W Accountants 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 21 May 2012 (1 page) |
12 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Registered office address changed from 19 Clyde Street Gateshead Tyne and Wear NE83SX England on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 19 Clyde Street Gateshead Tyne and Wear NE83SX England on 1 November 2011 (1 page) |
1 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Registered office address changed from 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 1 November 2011 (1 page) |
1 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Registered office address changed from 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 19 Clyde Street Gateshead Tyne and Wear NE83SX England on 1 November 2011 (1 page) |
31 October 2011 | Director's details changed for Mr Monuzar Ikram on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Monuzar Ikram on 31 October 2011 (2 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
31 May 2011 | Administrative restoration application (3 pages) |
31 May 2011 | Annual return made up to 4 September 2010 with a full list of shareholders (13 pages) |
31 May 2011 | Annual return made up to 4 September 2010 with a full list of shareholders (13 pages) |
31 May 2011 | Administrative restoration application (3 pages) |
31 May 2011 | Annual return made up to 4 September 2010 with a full list of shareholders (13 pages) |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 September 2009 | Incorporation (11 pages) |
4 September 2009 | Incorporation (11 pages) |