Company NameHouseparties Limited
Company StatusDissolved
Company Number08742424
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Aslam Amjad Mohammed
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address221 Wingrove Road
Newcastle Upon Tyne
NE4 9DD

Location

Registered Address221 Wingrove Road
Newcastle Upon Tyne
NE4 9DD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Shareholders

1 at £1Aslam Mohammed
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,176
Current Liabilities£2,176

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
6 March 2015Registered office address changed from C/O Paul Robertson the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ England to 221 Wingrove Road Newcastle upon Tyne NE4 9DD on 6 March 2015 (1 page)
6 March 2015Registered office address changed from C/O Paul Robertson the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ England to 221 Wingrove Road Newcastle upon Tyne NE4 9DD on 6 March 2015 (1 page)
6 March 2015Registered office address changed from C/O Paul Robertson the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ England to 221 Wingrove Road Newcastle upon Tyne NE4 9DD on 6 March 2015 (1 page)
5 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
5 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 December 2014Registered office address changed from 221 Wingrove Road Newcastle upon Tyne Uk NE4 9DD to C/O Paul Robertson the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 31 December 2014 (1 page)
31 December 2014Registered office address changed from 221 Wingrove Road Newcastle upon Tyne Uk NE4 9DD to C/O Paul Robertson the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 31 December 2014 (1 page)
28 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
18 February 2014Registered office address changed from C/O Paul Robertson 310 Tynegate Precinct Gateshead Tyne and Wear NE8 3HU United Kingdom on 18 February 2014 (1 page)
18 February 2014Registered office address changed from C/O Paul Robertson 310 Tynegate Precinct Gateshead Tyne and Wear NE8 3HU United Kingdom on 18 February 2014 (1 page)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)