Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director Name | Mr Harbinder Singh Mengher |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41a Herga Court Sudbury Hill Middlesex HA1 3RT |
Registered Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2013 | Application to strike the company off the register (3 pages) |
29 August 2013 | Application to strike the company off the register (3 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
21 February 2013 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
21 February 2013 | Registered office address changed from 41a Herga Court Sudbury Hill Harrow HA1 3RT England on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from 41a Herga Court Sudbury Hill Harrow HA1 3RT England on 21 February 2013 (1 page) |
21 February 2013 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Appointment of Mr Amir Shyam as a director on 4 May 2012 (2 pages) |
2 October 2012 | Appointment of Mr Amir Shyam as a director (2 pages) |
4 May 2012 | Incorporation (24 pages) |
4 May 2012 | Incorporation (24 pages) |