Heaton
Newcastle Upon Tyne
NE21 4RF
Director Name | Mr Carl Henry Justin Aziz |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2010(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 75 Debdon Gardens Heaton Newcastle Upon Tyne NE21 4RF |
Director Name | Mr Philip Andrew Aziz |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2010(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crester Terrace Heaton Newcastle Upon Tyne NE7 7EN |
Secretary Name | Mr Abdul Aziz |
---|---|
Status | Closed |
Appointed | 13 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Debdon Gardens Heaton Newcastle Upon Tyne NE21 4RF |
Registered Address | 188 Portland Road Shieldfield Newcastle Upon Tyne NE2 1DJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
3 at £1 | Abdul Aziz 60.00% Ordinary A |
---|---|
1 at £1 | Carl Henry Justin Aziz 20.00% Ordinary A |
1 at £1 | Philip Andrew Aziz 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £38,985 |
Current Liabilities | £45,081 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | Registered office address changed from 11 Front Street Winlaton Tyne and Wear NE21 4RE England on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 11 Front Street Winlaton Tyne and Wear NE21 4RE England on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 11 Front Street Winlaton Tyne and Wear NE21 4RE England on 7 June 2011 (1 page) |
19 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
13 April 2010 | Incorporation
|
13 April 2010 | Incorporation
|