Newcastle Upon Tyne
NE3 5RJ
Director Name | Shama Ohri |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2011(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Featherstone Grove Newcastle Upon Tyne NE3 5RJ |
Director Name | Mr Tarsem Lal Chopra |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 76 Front Street Chester Le Street County Durham DH3 3BD |
Director Name | Kirty Chopra |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | England Uk |
Status | Resigned |
Appointed | 30 June 2011(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RE |
Director Name | Nina Chopra |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9RE |
Registered Address | 18 Featherstone Grove Newcastle Upon Tyne NE3 5RJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
Built Up Area | Tyneside |
52 at £1 | Tarsem Lal Chopra 52.00% Ordinary |
---|---|
18 at £1 | Shama Ohri 18.00% Ordinary |
15 at £1 | Kirty Chopra 15.00% Ordinary |
15 at £1 | Nina Chopra 15.00% Ordinary |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | Voluntary strike-off action has been suspended (1 page) |
3 February 2015 | Voluntary strike-off action has been suspended (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2015 | Application to strike the company off the register (3 pages) |
7 January 2015 | Application to strike the company off the register (3 pages) |
21 December 2014 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
21 December 2014 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
20 November 2014 | Registered office address changed from , 76 Front Street, Chester Le Street, County Durham, DH3 3BD, United Kingdom to 18 Featherstone Grove Newcastle upon Tyne NE3 5RJ on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from , 18 Featherstone Grove, Newcastle upon Tyne, NE3 5RJ, England to 18 Featherstone Grove Newcastle upon Tyne NE3 5RJ on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from , 76 Front Street, Chester Le Street, County Durham, DH3 3BD, United Kingdom to 18 Featherstone Grove Newcastle upon Tyne NE3 5RJ on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from , 18 Featherstone Grove, Newcastle upon Tyne, NE3 5RJ, England to 18 Featherstone Grove Newcastle upon Tyne NE3 5RJ on 20 November 2014 (1 page) |
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
19 November 2014 | Director's details changed for Shama Ohri on 19 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Shama Ohri on 19 November 2014 (2 pages) |
15 August 2014 | Termination of appointment of Tarsem Lal Chopra as a director on 25 July 2014 (1 page) |
15 August 2014 | Termination of appointment of Nina Chopra as a director on 25 July 2014 (1 page) |
15 August 2014 | Termination of appointment of Kirty Chopra as a director on 25 July 2014 (1 page) |
15 August 2014 | Termination of appointment of Kirty Chopra as a director on 25 July 2014 (1 page) |
15 August 2014 | Termination of appointment of Tarsem Lal Chopra as a director on 25 July 2014 (1 page) |
15 August 2014 | Termination of appointment of Nina Chopra as a director on 25 July 2014 (1 page) |
22 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
22 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (6 pages) |
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 September 2012 | Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
15 September 2012 | Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
3 September 2012 | Registered office address changed from , 67 Eastern Way, Ponteland, Newcastle upon Tyne, NE20 9RE, United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Director's details changed for Shama Ohri on 3 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Shama Ohri on 3 September 2012 (2 pages) |
3 September 2012 | Registered office address changed from , 67 Eastern Way, Ponteland, Newcastle upon Tyne, NE20 9RE, United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Director's details changed for Shama Ohri on 3 September 2012 (2 pages) |
3 September 2012 | Registered office address changed from , 67 Eastern Way, Ponteland, Newcastle upon Tyne, NE20 9RE, United Kingdom on 3 September 2012 (1 page) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
22 July 2011 | Appointment of Kirty Chopra as a director (3 pages) |
22 July 2011 | Appointment of Nina Chopra as a director (3 pages) |
22 July 2011 | Appointment of Nina Chopra as a director (3 pages) |
22 July 2011 | Appointment of Shama Ohri as a director (3 pages) |
22 July 2011 | Appointment of Kirty Chopra as a director (3 pages) |
22 July 2011 | Appointment of Shama Ohri as a director (3 pages) |
17 June 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
17 June 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
18 May 2011 | Incorporation
|
18 May 2011 | Incorporation
|