Houghton Le Spring
Tyne And Wear
DH4 4AR
Director Name | Mr Mahmud Ali Ali |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 73 Newbottle Street Houghton Le Spring Tyne And Wear DH4 4AR |
Director Name | Mr Mohammed Mustafafizur Rahaman Qureshi |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(3 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 May 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 73 Newbottle Street Houghton Le Spring Tyne And Wear DH4 4AR |
Director Name | Mr Syed Harun Miah |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Businessman |
Status | Resigned |
Appointed | 08 May 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 August 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 10 Roseville Street Sunderland SR4 7LU |
Website | vermilion-indiancuisine.co.uk |
---|---|
Telephone | 0191 5843888 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 73 Newbottle Street Houghton Le Spring Tyne And Wear DH4 4AR |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mahmud Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,931 |
Cash | £782 |
Current Liabilities | £7,815 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
24 August 2017 | Notification of Mokusudul Miah as a person with significant control on 24 August 2017 (2 pages) |
---|---|
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Cessation of Mahmud Ali Ali as a person with significant control on 24 August 2017 (1 page) |
24 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
17 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 October 2014 | Previous accounting period extended from 31 July 2014 to 31 August 2014 (1 page) |
1 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
21 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
16 May 2013 | Director's details changed for Mr Mokusudul Miah on 16 May 2013 (2 pages) |
9 May 2013 | Termination of appointment of Mohammed Qureshi as a director (1 page) |
9 May 2013 | Termination of appointment of Mahmud Ali as a director (1 page) |
9 May 2013 | Termination of appointment of Mahmud Ali as a director (1 page) |
9 May 2013 | Appointment of Mr Syed Harun Miah as a director (2 pages) |
18 September 2012 | Appointment of Mr Mokhsudul Miah as a director (2 pages) |
18 September 2012 | Appointment of Mr Mohammed Mustafafizur Rahaman Qureshi as a director (2 pages) |
18 September 2012 | Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
24 August 2012 | Incorporation (36 pages) |