Newcastle Upon Tyne
NE4 9HR
Secretary Name | Mohammed Akram |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 132 Wingrove Gardens Newcastle Upon Tyne NE4 9HR |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Correspondence Address | 132 Wingrove Gardens Newcastle Upon Tyne NE4 9HR |
Website | www.zeeshaninternational.co.uk |
---|
Registered Address | 132 Wingrove Gardens Newcastle Upon Tyne NE4 9HR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
10 October 2012 | Delivered on: 13 October 2012 Satisfied on: 6 August 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Fully Satisfied |
---|
30 November 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
8 November 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
5 December 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
3 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
25 April 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-04-25
|
18 August 2015 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
6 August 2014 | Satisfaction of charge 1 in full (4 pages) |
6 August 2014 | Satisfaction of charge 1 in full (4 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
4 October 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
4 October 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
11 September 2013 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
11 September 2013 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
1 March 2012 | Compulsory strike-off action has been suspended (1 page) |
1 March 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
16 June 2011 | Director's details changed for Mohammed Akram on 1 January 2010 (2 pages) |
16 June 2011 | Director's details changed for Mohammed Akram on 1 January 2010 (2 pages) |
16 June 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
16 June 2011 | Director's details changed for Mohammed Akram on 1 January 2010 (2 pages) |
22 January 2010 | Appointment of Mohammed Akram as a secretary (2 pages) |
22 January 2010 | Appointment of Mohammed Akram as a secretary (2 pages) |
22 January 2010 | Appointment of Mohammed Akram as a director (1 page) |
22 January 2010 | Appointment of Mohammed Akram as a director (1 page) |
5 October 2009 | Termination of appointment of Graham Cowan as a director (1 page) |
5 October 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 5 October 2009 (1 page) |
5 October 2009 | Termination of appointment of Qa Registrars Limited as a secretary (1 page) |
5 October 2009 | Termination of appointment of Graham Cowan as a director (1 page) |
5 October 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 5 October 2009 (1 page) |
5 October 2009 | Termination of appointment of Qa Registrars Limited as a secretary (1 page) |
5 October 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 5 October 2009 (1 page) |
30 September 2009 | Incorporation (16 pages) |
30 September 2009 | Incorporation (16 pages) |