Chainbridge Industrial Estate
Blaydon
Tyne And Wear
NE21 5SJ
Director Name | Mr Tariq Alexander Shah |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2012(7 months, 1 week after company formation) |
Appointment Duration | 10 years (closed 09 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
Director Name | Mr Imtiaz Ali Shah |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-11 Tundry Way Chainbridge Industrial Estate Blaydon Tyne And Wear NE21 5SJ |
Website | www.furniture-homestore.co.uk/ |
---|---|
Telephone | 0191 4145999 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
99 at £1 | Imtiaz Ali Shah 99.00% Ordinary |
---|---|
1 at £1 | Heather Shah 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,281 |
Cash | £200 |
Current Liabilities | £110,416 |
Latest Accounts | 1 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 01 July |
27 July 2012 | Delivered on: 1 August 2012 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts and uncalled capital.. See image for full details. Outstanding |
---|
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
---|---|
26 May 2017 | Total exemption small company accounts made up to 1 July 2016 (3 pages) |
31 March 2017 | Previous accounting period extended from 30 June 2016 to 1 July 2016 (1 page) |
27 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 September 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 January 2012 | Appointment of Mr Tariq Shah as a director (2 pages) |
14 June 2011 | Incorporation (16 pages) |