Felling
Gateshead
NE10 9LT
Director Name | Mr Ghulam Subhani |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 High Street Felling Gateshead NE10 9LU |
Registered Address | 71 High Street Felling Gateshead NE10 9LU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ghulam Subhani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,182 |
Cash | £4,337 |
Current Liabilities | £1,638 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 4 March 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 18 March 2022 (overdue) |
19 November 2020 | Resolutions
|
---|---|
19 November 2020 | Cessation of Ghulam Subhani as a person with significant control on 1 November 2020 (1 page) |
19 November 2020 | Notification of Shumail Aftab as a person with significant control on 1 November 2020 (2 pages) |
19 November 2020 | Termination of appointment of Ghulam Subhani as a director on 1 November 2020 (1 page) |
29 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with updates (3 pages) |
6 July 2020 | Registered office address changed from Unit 1 Benwell Lane Newcastle upon Tyne NE15 6RU England to 71 High Street Felling Gateshead NE10 9LU on 6 July 2020 (1 page) |
9 June 2020 | Confirmation statement made on 9 June 2020 with updates (5 pages) |
9 June 2020 | Registered office address changed from 195 High Street Gosforth Newcastle upon Tyne NE3 1HE United Kingdom to Unit 1 Benwell Lane Newcastle upon Tyne NE15 6RU on 9 June 2020 (1 page) |
9 June 2020 | Appointment of Mr Shumail Aftab as a director on 1 June 2020 (2 pages) |
5 June 2020 | Withdraw the company strike off application (1 page) |
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2020 | Application to strike the company off the register (3 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
30 June 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
3 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
18 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 September 2015 | Registered office address changed from 21 Station Road North Newcastle upon Tyne NE12 7AR to 195 High Street Gosforth Newcastle upon Tyne NE3 1HE on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from 21 Station Road North Newcastle upon Tyne NE12 7AR to 195 High Street Gosforth Newcastle upon Tyne NE3 1HE on 23 September 2015 (1 page) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 December 2012 | Registered office address changed from 241 Hampstead Road Newcastle upon Tyne NE4 8TP United Kingdom on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from 241 Hampstead Road Newcastle upon Tyne NE4 8TP United Kingdom on 11 December 2012 (1 page) |
10 December 2012 | Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
10 December 2012 | Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
13 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
11 July 2011 | Incorporation
|
11 July 2011 | Incorporation
|
11 July 2011 | Incorporation
|