Newcastle Upon Tyne
NE4 9PX
Secretary Name | Mr Raju Ahmed |
---|---|
Status | Closed |
Appointed | 27 June 2014(1 year after company formation) |
Appointment Duration | 3 years, 4 months (closed 21 November 2017) |
Role | Company Director |
Correspondence Address | 67 West Road Newcastle Upon Tyne NE4 9PX |
Director Name | Mr Raju Ahmed |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Eider Close South Beach Blyth NE24 3QD |
Registered Address | 67 West Road Newcastle Upon Tyne NE4 9PX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
16 at £1 | Runia Begum 80.00% Ordinary |
---|---|
2 at £1 | Abdul Azad 10.00% Ordinary |
2 at £1 | Abdul Salam 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,859 |
Cash | £380 |
Current Liabilities | £2,509 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2016 | Application to strike the company off the register (3 pages) |
30 November 2016 | Application to strike the company off the register (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
3 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 June 2014 | Appointment of Mrs Runia Begum as a director (2 pages) |
30 June 2014 | Appointment of Mrs Runia Begum as a director (2 pages) |
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders (3 pages) |
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders (3 pages) |
27 June 2014 | Appointment of Mr Raju Ahmed as a secretary (2 pages) |
27 June 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
27 June 2014 | Appointment of Mr Raju Ahmed as a secretary (2 pages) |
27 June 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
27 June 2014 | Termination of appointment of Raju Ahmed as a director (1 page) |
27 June 2014 | Termination of appointment of Raju Ahmed as a director (1 page) |
6 January 2014 | Registered office address changed from 33 Bridge Street Blyth NE24 2AA England on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 33 Bridge Street Blyth NE24 2AA England on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 33 Bridge Street Blyth NE24 2AA England on 6 January 2014 (1 page) |
25 June 2013 | Incorporation
|
25 June 2013 | Incorporation
|