Newcastle Upon Tyne
Tyne & Wear
NE5 4SL
Director Name | Mr Mark Storey |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Optical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 61 High Street West Sunderland SR1 3DP |
Director Name | Mr Bilal Ali Aziz |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 61 High Street West Sunderland SR1 3DP |
Registered Address | 7 Swanton Close Newcastle Upon Tyne Tyne & Wear NE5 4SL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Woolsington |
Built Up Area | Tyneside |
50 at £1 | Mr Adil Razzaq 50.00% Ordinary |
---|---|
50 at £1 | Mr Mark Storey 50.00% Ordinary |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2015 | Application to strike the company off the register (3 pages) |
23 September 2015 | Application to strike the company off the register (3 pages) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 October 2013 | Registered office address changed from 61 High Street West Sunderland SR1 3DP United Kingdom on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from 61 High Street West Sunderland SR1 3DP United Kingdom on 30 October 2013 (1 page) |
30 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Termination of appointment of Bilal Aziz as a director (1 page) |
30 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Termination of appointment of Bilal Aziz as a director (1 page) |
19 September 2013 | Termination of appointment of Mark Storey as a director (1 page) |
19 September 2013 | Termination of appointment of Mark Storey as a director (1 page) |
30 July 2013 | Total exemption full accounts made up to 31 October 2012 (14 pages) |
30 July 2013 | Total exemption full accounts made up to 31 October 2012 (14 pages) |
28 November 2012 | Director's details changed for Mr Adil Razzaq on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr Adil Razzaq on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr Bilal Aziz on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr Bilal Aziz on 28 November 2012 (2 pages) |
28 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Director's details changed for Mr Mark Storey on 28 November 2012 (2 pages) |
28 November 2012 | Registered office address changed from the Glasses Factory Unit 37, Upper Level the Precinct Blaydon NE21 5BT United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Director's details changed for Mr Mark Storey on 28 November 2012 (2 pages) |
28 November 2012 | Registered office address changed from the Glasses Factory Unit 37, Upper Level the Precinct Blaydon NE21 5BT United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Incorporation (17 pages) |
6 October 2011 | Incorporation (17 pages) |