Newton Aycliffe
County Durham
DL5 7HX
Director Name | Mr Joshua Callum Davies |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(2 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 August 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hutton Terrace Newcastle Upon Tyne NE2 1QT |
Director Name | Miss Gemma Louise Broughton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hutton House 1 Hutton Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1QT |
Director Name | Miss Shirley Annette Fletcher |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(1 year, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2013) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX |
Director Name | Mr Mohammed Shajahan Chowdhury |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(1 year, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 1 Hutton Terrace Newcastle Upon Tyne NE2 1QT |
Website | omg247.com |
---|---|
Telephone | 01466 351407 |
Telephone region | Huntly |
Registered Address | 24-26 Scotswood Road Newcastle Upon Tyne NE4 7JB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
49 at £1 | Mohammed Shahan Chowdhury 49.00% Ordinary |
---|---|
49 at £1 | Mohammed Shajahan Chowdhury 49.00% Ordinary |
2 at £1 | Abdul Hayi Chowdhury 2.00% Ordinary |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
13 September 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2015 | Registered office address changed from 1 Hutton Terrace Newcastle upon Tyne NE2 1QT to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from 1 Hutton Terrace Newcastle upon Tyne NE2 1QT to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 29 April 2015 (1 page) |
19 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 September 2013 | Termination of appointment of Mohammed Chowdhury as a director (1 page) |
3 September 2013 | Termination of appointment of Mohammed Chowdhury as a director (1 page) |
16 August 2013 | Registered office address changed from 1 Hutton Terrace Newcastle upon Tyne Tyne & Wear NE2 1QT England on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from 1 Hutton Terrace Newcastle upon Tyne Tyne & Wear NE2 1QT England on 16 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 17 Hutton Terrace 1St Floor, 1 Hutton Terrace Newcastle upon Tyne NE2 1QT England on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 17 Hutton Terrace 1St Floor, 1 Hutton Terrace Newcastle upon Tyne NE2 1QT England on 14 August 2013 (1 page) |
13 August 2013 | Registered office address changed from C/O 15 Colburn Avenue 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX United Kingdom on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from C/O 15 Colburn Avenue 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX United Kingdom on 13 August 2013 (1 page) |
2 August 2013 | Appointment of Mr Joshua Callum Davies as a director (2 pages) |
2 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
2 August 2013 | Termination of appointment of Shirley Fletcher as a director (1 page) |
2 August 2013 | Termination of appointment of Shirley Fletcher as a director (1 page) |
2 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
2 August 2013 | Appointment of Mr Joshua Callum Davies as a director (2 pages) |
4 July 2013 | Termination of appointment of Shirley Fletcher as a director (1 page) |
4 July 2013 | Termination of appointment of Shirley Fletcher as a director (1 page) |
27 March 2013 | Appointment of Mr Mohammed Shajahad Chowdhury as a director (2 pages) |
27 March 2013 | Appointment of Mr Mohammed Shajahad Chowdhury as a director (2 pages) |
24 March 2013 | Appointment of Miss Shirley Annette Fletcher as a director (2 pages) |
24 March 2013 | Appointment of Miss Shirley Annette Fletcher as a director (2 pages) |
24 March 2013 | Termination of appointment of Gemma Broughton as a director (1 page) |
24 March 2013 | Termination of appointment of Gemma Broughton as a director (1 page) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 September 2012 | Appointment of Mr David Thomas Scott as a secretary (2 pages) |
6 September 2012 | Appointment of Mr David Thomas Scott as a secretary (2 pages) |
28 July 2012 | Registered office address changed from Hutton House 1 Hutton Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE3 1SQ England on 28 July 2012 (1 page) |
28 July 2012 | Registered office address changed from Hutton House 1 Hutton Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE3 1SQ England on 28 July 2012 (1 page) |
26 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|