Newbiggin Lane
Newcastle Upon Tyne
NE5 1NA
Director Name | Mr Rohail Uamer Ahmed |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ivymount Road Newcastle Upon Tyne Tyne And Wear NE6 5RN |
Director Name | Miss Marina Yaseen |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Auden Grove Newcastle Upon Tyne Tyne And Wear NE4 9HJ |
Registered Address | Ariston House Albany Road Gateshead Tyne And Wear NE8 3AT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mohammed Shafique 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 May 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
---|---|
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Registered office address changed from 117 Cedar Road Fenham Newcastle upon Tyne Tyne and Wear NE4 9PE to Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT on 20 April 2016 (1 page) |
11 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 December 2013 | Company name changed aspire business associates (uk) LTD\certificate issued on 23/12/13
|
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2013 | Appointment of Mr Mohammed Shafique as a director (2 pages) |
21 August 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
21 August 2013 | Termination of appointment of Rohail Ahmed as a director (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Termination of appointment of Marina Yaseen as a director (2 pages) |
30 March 2010 | Incorporation
|
30 March 2010 | Incorporation
|