Company NameTobacco Heaven Ltd
Company StatusDissolved
Company Number07218528
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years, 1 month ago)
Dissolution Date2 May 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameAsim Babar
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-4 Union Street
Blyth
Northumberland
NE24 2DX
Secretary NameShazia Parvez
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address2-4 Union Street
Blyth
Northumberland
NE24 2DX

Location

Registered Address80 Hartington Street
Newcastle Upon Tyne
NE4 6PY
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

100 at £1Asim Babar
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,730
Cash£10,232
Current Liabilities£20,936

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2016Registered office address changed from 2-4 Union Street Blyth Northumberland NE24 2DX to 80 Hartington Street Newcastle upon Tyne NE4 6PY on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 2-4 Union Street Blyth Northumberland NE24 2DX to 80 Hartington Street Newcastle upon Tyne NE4 6PY on 3 June 2016 (1 page)
2 June 2016Termination of appointment of Asim Babar as a director on 1 January 2016 (1 page)
2 June 2016Termination of appointment of Asim Babar as a director on 1 January 2016 (1 page)
30 May 2015Voluntary strike-off action has been suspended (1 page)
30 May 2015Voluntary strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
8 April 2015Application to strike the company off the register (3 pages)
8 April 2015Application to strike the company off the register (3 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 March 2014Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 March 2014Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
23 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
13 January 2012Amended accounts made up to 30 September 2011 (7 pages)
13 January 2012Amended accounts made up to 30 September 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 December 2011Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
29 December 2011Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
3 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
16 April 2010Termination of appointment of Shazia Parvez as a secretary (2 pages)
16 April 2010Termination of appointment of Shazia Parvez as a secretary (2 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)