Newcastle Upon Tyne
NE2 1QT
Director Name | Ms Mahsa Salali |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Villiers Close London E10 5HJ |
Director Name | Karim Choudhury |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hutton Terrace Newcastle Upon Tyne Tyne And Wear NE2 1QT |
Registered Address | 6 Hutton Terrace Newcastle Upon Tyne Tyne And Wear NE2 1QT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mahsa Salali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,036 |
Cash | £3,543 |
Current Liabilities | £9,774 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 7 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 21 May 2022 (overdue) |
3 June 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
20 July 2017 | Notification of Abu Choudhury as a person with significant control on 1 May 2017 (2 pages) |
20 July 2017 | Notification of Abu Choudhury as a person with significant control on 1 May 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 7 May 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 7 May 2017 with no updates (3 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
21 July 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
6 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
6 October 2015 | Appointment of Karim Choudhury as a director on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Karim Choudhury as a director on 6 October 2015 (2 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
6 October 2015 | Appointment of Karim Choudhury as a director on 6 October 2015 (2 pages) |
7 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
22 June 2015 | Termination of appointment of Mahsa Salali as a director on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Mahsa Salali as a director on 22 June 2015 (1 page) |
17 June 2015 | Appointment of Mr Abu Choudhury as a director on 12 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Abu Choudhury as a director on 12 June 2015 (2 pages) |
17 June 2015 | Registered office address changed from 25 Kendal Road London SE18 4nd to C/O C/O Razak and Co 6 Hutton Terrace Newcastle upon Tyne Tyne and Wear NE2 1QT on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from 25 Kendal Road London SE18 4nd to C/O C/O Razak and Co 6 Hutton Terrace Newcastle upon Tyne Tyne and Wear NE2 1QT on 17 June 2015 (1 page) |
5 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 August 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
22 July 2014 | Registered office address changed from 82 Villiers Close London E10 5HJ England to 25 Kendal Road London SE18 4ND on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from 82 Villiers Close London E10 5HJ England to 25 Kendal Road London SE18 4ND on 22 July 2014 (1 page) |
7 May 2013 | Incorporation Statement of capital on 2013-05-07
|
7 May 2013 | Incorporation Statement of capital on 2013-05-07
|