Newcastle Upon Tyne
NE2 2AA
Director Name | Mr Stephen Andrew Axford |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 24 January 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor, 1 & 2 Osborne Road Newcastle Upon Tyne NE2 2AA |
Director Name | Miss Gemma Louise Broughton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Osborne Road Newcastle Upon Tyne NE2 2AA |
Director Name | Mr Mohammed Shajahan Chowdhury |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(2 years after company formation) |
Appointment Duration | 3 months (resigned 05 January 2015) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Osborne Road Newcastle Upon Tyne NE2 2AA |
Director Name | Mr Shajahan Chowdhury |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 April 2017) |
Role | Admi Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hutton Terrace Newcastle Upon Tyne NE2 1QT |
Director Name | Mr Joshua Davies |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Top Floor, 1 & 2 Osborne Road Newcastle Upon Tyne NE2 2AA |
Registered Address | Top Floor, 1 & 2 Osborne Road Newcastle Upon Tyne NE2 2AA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
1 at £1 | Abdul Chowdhury 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
13 February 2021 | Micro company accounts made up to 30 September 2020 (8 pages) |
---|---|
5 January 2021 | Appointment of Mr Stephen Andrew Axford as a director on 1 January 2021 (2 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
11 May 2020 | Notification of James Phillip Lackie as a person with significant control on 1 May 2020 (2 pages) |
11 May 2020 | Appointment of Mr James Phillip Lackie as a director on 1 May 2020 (2 pages) |
9 May 2020 | Cessation of Joshua Davies as a person with significant control on 1 May 2020 (1 page) |
9 May 2020 | Termination of appointment of Joshua Davies as a director on 1 May 2020 (1 page) |
19 April 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
22 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
15 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
17 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
21 June 2018 | Notification of Joshua Davies as a person with significant control on 20 June 2018 (2 pages) |
21 June 2018 | Cessation of Abdul Chowdhury as a person with significant control on 20 June 2018 (1 page) |
15 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
20 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
7 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
7 April 2017 | Termination of appointment of Shajahan Chowdhury as a director on 7 April 2017 (1 page) |
7 April 2017 | Appointment of Mr Joshua Davies as a director on 7 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Shajahan Chowdhury as a director on 7 April 2017 (1 page) |
7 April 2017 | Appointment of Mr Joshua Davies as a director on 7 April 2017 (2 pages) |
21 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
9 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
19 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
16 September 2015 | Appointment of Mr Shajahan Chowdhury as a director on 11 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Shajahan Chowdhury as a director on 11 September 2015 (2 pages) |
14 September 2015 | Registered office address changed from 1 Osborne Road Newcastle upon Tyne NE2 2AA to Top Floor, 1 & 2 Osborne Road Newcastle upon Tyne NE2 2AA on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 1 Osborne Road Newcastle upon Tyne NE2 2AA to Top Floor, 1 & 2 Osborne Road Newcastle upon Tyne NE2 2AA on 14 September 2015 (1 page) |
13 September 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
13 September 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
8 September 2015 | Termination of appointment of Mohammed Shajahan Chowdhury as a director on 5 January 2015 (1 page) |
8 September 2015 | Termination of appointment of Mohammed Shajahan Chowdhury as a director on 5 January 2015 (1 page) |
8 September 2015 | Termination of appointment of Mohammed Shajahan Chowdhury as a director on 5 January 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2014 | Compulsory strike-off action has been suspended (1 page) |
30 October 2014 | Compulsory strike-off action has been suspended (1 page) |
30 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Termination of appointment of Gemma Louise Broughton as a director on 1 October 2014 (1 page) |
29 October 2014 | Appointment of Mr Mohammed Shajahan Chowdhury as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Mohammed Shajahan Chowdhury as a director on 1 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Gemma Louise Broughton as a director on 1 October 2014 (1 page) |
29 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Termination of appointment of Gemma Louise Broughton as a director on 1 October 2014 (1 page) |
29 October 2014 | Appointment of Mr Mohammed Shajahan Chowdhury as a director on 1 October 2014 (2 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
7 September 2012 | Incorporation (24 pages) |
7 September 2012 | Incorporation (24 pages) |