Newcastle Upon Tyne
NE2 1LA
Director Name | Mr Khatir Ali Ahamad |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 25 May 2010(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | Ethiopia |
Correspondence Address | 1 Jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne NE2 1LA |
Registered Address | 1 Jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Keith Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
---|---|
28 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 April 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 28 April 2016 (1 page) |
28 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
14 February 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
24 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
14 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 14 September 2010 (1 page) |
27 May 2010 | Appointment of Mr Khatir Ali Ahamad as a director (2 pages) |
13 May 2010 | Company name changed bromarh uk LIMITED\certificate issued on 13/05/10
|
10 May 2010 | Resolutions
|
21 April 2010 | Resolutions
|
21 April 2010 | Change of name notice (1 page) |
13 April 2010 | Incorporation
|
13 April 2010 | Incorporation
|