Gosforth
Newcastle Upon Tyne
NE3 4RW
Director Name | Mr Jordan Rashid |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 Hampton Gardens Clayton Street Newcastle Upon Tyne NE1 5AB |
Registered Address | 87a Clayton Street Newcastle Upon Tyne NE1 5PY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
7 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
2 September 2010 | Director's details changed for Mr Armand Rashid on 1 September 2010 (3 pages) |
2 September 2010 | Director's details changed for Mr Armand Rashid on 1 September 2010 (3 pages) |
2 September 2010 | Director's details changed for Mr Armand Rashid on 1 September 2010 (3 pages) |
4 August 2010 | Change of name notice (2 pages) |
4 August 2010 | Change of name notice (2 pages) |
4 August 2010 | Company name changed punjab cuisine LIMITED\certificate issued on 04/08/10
|
4 August 2010 | Company name changed punjab cuisine LIMITED\certificate issued on 04/08/10
|
6 May 2010 | Termination of appointment of Jordan Rashid as a director (1 page) |
6 May 2010 | Termination of appointment of Jordan Rashid as a director (1 page) |
13 April 2010 | Registered office address changed from Flat 25 Hampton Gardens Clayton Street Newcastle upon Tyne NE1 5AB United Kingdom on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from Flat 25 Hampton Gardens Clayton Street Newcastle upon Tyne NE1 5AB United Kingdom on 13 April 2010 (1 page) |
9 February 2010 | Incorporation (17 pages) |
9 February 2010 | Incorporation (17 pages) |