Sunderland
SR4 0PA
Secretary Name | Mr Anjum Iftikhar |
---|---|
Status | Current |
Appointed | 29 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Railway Terrace Sunderland SR4 0PA |
Registered Address | 46-50 Elswick Road Newcastle Upon Tyne NE4 6JH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
1 at £1 | Anjum Iftikhar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,981 |
Cash | £780 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 29 May 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 12 June 2021 (overdue) |
23 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
---|---|
7 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
12 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2017 | Registered office address changed from 5 Lemington Gardens Newcastle upon Tyne NE5 2EN England to 46-50 Elswick Road Newcastle upon Tyne NE4 6JH on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from 5 Lemington Gardens Newcastle upon Tyne NE5 2EN England to 46-50 Elswick Road Newcastle upon Tyne NE4 6JH on 17 August 2017 (1 page) |
16 August 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
16 August 2017 | Notification of Anjum Iftikhar as a person with significant control on 6 April 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
16 August 2017 | Notification of Anjum Iftikhar as a person with significant control on 6 April 2017 (2 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
18 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-10-15
|
15 October 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-10-15
|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 June 2015 | Registered office address changed from 227 Tamworth Road Newcastle upon Tyne NE4 5AP to 5 Lemington Gardens Newcastle upon Tyne NE5 2EN on 9 June 2015 (1 page) |
9 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Registered office address changed from 227 Tamworth Road Newcastle upon Tyne NE4 5AP to 5 Lemington Gardens Newcastle upon Tyne NE5 2EN on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 227 Tamworth Road Newcastle upon Tyne NE4 5AP to 5 Lemington Gardens Newcastle upon Tyne NE5 2EN on 9 June 2015 (1 page) |
9 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Registered office address changed from 46-50 Elswick Road Newcastle upon Tyne NE4 6JH England on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 46-50 Elswick Road Newcastle upon Tyne NE4 6JH England on 26 June 2012 (1 page) |
29 May 2012 | Incorporation (25 pages) |
29 May 2012 | Incorporation (25 pages) |