Wallsend
Tyne And Wear
NE28 8HL
Director Name | Ahmed Osman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 13 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dean Road South Shields Tyne And Wear NE33 3PT |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
30 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2015 | Final Gazette dissolved following liquidation (1 page) |
30 April 2015 | Final Gazette dissolved following liquidation (1 page) |
30 January 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
30 January 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
13 June 2014 | Court order insolvency:court order - replacement of liquidator (12 pages) |
13 June 2014 | Appointment of a voluntary liquidator (13 pages) |
13 June 2014 | Court order insolvency:court order - replacement of liquidator (12 pages) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (13 pages) |
14 January 2014 | Liquidators' statement of receipts and payments to 29 November 2013 (14 pages) |
14 January 2014 | Liquidators statement of receipts and payments to 29 November 2013 (14 pages) |
14 January 2014 | Liquidators' statement of receipts and payments to 29 November 2013 (14 pages) |
29 January 2013 | Liquidators' statement of receipts and payments to 29 November 2012 (15 pages) |
29 January 2013 | Liquidators statement of receipts and payments to 29 November 2012 (15 pages) |
29 January 2013 | Liquidators' statement of receipts and payments to 29 November 2012 (15 pages) |
9 December 2011 | Registered office address changed from 41 Chalton Street London London NW1 1JD United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 41 Chalton Street London London NW1 1JD United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 41 Chalton Street London London NW1 1JD United Kingdom on 9 December 2011 (1 page) |
7 December 2011 | Resolutions
|
7 December 2011 | Statement of affairs with form 4.19 (6 pages) |
7 December 2011 | Statement of affairs with form 4.19 (6 pages) |
7 December 2011 | Appointment of a voluntary liquidator (1 page) |
7 December 2011 | Resolutions
|
7 December 2011 | Appointment of a voluntary liquidator (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | Termination of appointment of Ahmed Osman as a director (3 pages) |
6 May 2011 | Termination of appointment of Ahmed Osman as a director (3 pages) |
27 May 2010 | Company name changed security guard installation uk LIMITED\certificate issued on 27/05/10
|
27 May 2010 | Change of name notice (2 pages) |
27 May 2010 | Company name changed security guard installation uk LIMITED\certificate issued on 27/05/10
|
27 May 2010 | Change of name notice (2 pages) |
13 May 2010 | Incorporation Statement of capital on 2010-05-13
|
13 May 2010 | Incorporation Statement of capital on 2010-05-13
|
13 May 2010 | Incorporation Statement of capital on 2010-05-13
|