Gateshead
NE11 9SY
Registered Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bahaeddin Mohammad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,626 |
Cash | £48,875 |
Current Liabilities | £15,993 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
7 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
17 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 May 2017 | Director's details changed for Dr Bahaeddin Mohammad on 3 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Dr Bahaeddin Mohammad on 3 May 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page) |
18 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
9 March 2016 | Registered office address changed from 180 London Road Romford RM7 9EU England to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 180 London Road Romford RM7 9EU England to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 9 March 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 October 2015 | Registered office address changed from Morland House 12-16 Eastern Road Romford Essex RM1 3PJ to 180 London Road Romford RM7 9EU on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from Morland House 12-16 Eastern Road Romford Essex RM1 3PJ to 180 London Road Romford RM7 9EU on 16 October 2015 (1 page) |
14 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
29 January 2015 | Registered office address changed from 89 the Knares Basildon Essex SS16 5TD to Morland House 12-16 Eastern Road Romford Essex RM1 3PJ on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from 89 the Knares Basildon Essex SS16 5TD to Morland House 12-16 Eastern Road Romford Essex RM1 3PJ on 29 January 2015 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
29 July 2013 | Director's details changed for Dr Bahaeddin Mohammad on 26 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Dr Bahaeddin Mohammad on 26 July 2013 (2 pages) |
29 July 2013 | Registered office address changed from Flat 3 77a St. Johns Wood High Street London NW8 7NL United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from Flat 3 77a St. Johns Wood High Street London NW8 7NL United Kingdom on 29 July 2013 (1 page) |
5 March 2013 | Incorporation
|
5 March 2013 | Incorporation
|