Newcastle Upon Tyne
NE2 1XX
Director Name | Mr Mohammed Yusuf Ali |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 39 The Side Quayside Newcastle Upon Tyne Tyne & Wear NE1 3JE |
Registered Address | 76 King Charles Tower Shield Street Newcastle Upon Tyne NE2 1XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
2 at £1 | Mohammed Ysusf Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,192 |
Cash | £17,845 |
Current Liabilities | £47,037 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
6 November 2013 | Administrative restoration application (3 pages) |
6 November 2013 | Annual return made up to 23 February 2013 Statement of capital on 2013-11-06
|
6 November 2013 | Registered office address changed from 39 the Side Quayside Newcastle upon Tyne Tyne & Wear NE1 3JE United Kingdom on 6 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from 39 the Side Quayside Newcastle upon Tyne Tyne & Wear NE1 3JE United Kingdom on 6 November 2013 (2 pages) |
6 November 2013 | Annual return made up to 23 February 2013 Statement of capital on 2013-11-06
|
6 November 2013 | Registered office address changed from 39 the Side Quayside Newcastle upon Tyne Tyne & Wear NE1 3JE United Kingdom on 6 November 2013 (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
6 November 2013 | Administrative restoration application (3 pages) |
8 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
16 August 2012 | Director's details changed for Mr David Ginchrist on 16 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr David Ginchrist on 16 August 2012 (2 pages) |
1 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
24 June 2011 | Termination of appointment of Mohammed Ali as a director (1 page) |
24 June 2011 | Termination of appointment of Mohammed Ali as a director (1 page) |
24 June 2011 | Appointment of Mr David Ginchrist as a director (2 pages) |
24 June 2011 | Appointment of Mr David Ginchrist as a director (2 pages) |
23 February 2011 | Incorporation (28 pages) |
23 February 2011 | Incorporation (28 pages) |