Newcastle Upon Tyne
NE4 5JS
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Md Minhazur Rahman |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 03 March 2014(2 weeks, 5 days after company formation) |
Appointment Duration | 4 months (resigned 07 July 2014) |
Role | Business |
Country of Residence | England |
Correspondence Address | 3 Colston Road Forest Gate London E7 8QD |
Director Name | Mr Bhargav Kodati |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 July 2014(4 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 02 July 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 107b St. Marys Road Southampton SO14 0AN |
Registered Address | The Axis Building Maingate ,Kingsway North Team Valley Gateshead Durham NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
50.2k at £1 | Madhava Reddy Avuluri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,771 |
Cash | £35,953 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2018 | Application to strike the company off the register (3 pages) |
25 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
1 May 2018 | Registered office address changed from The Axis Building Maingate ,Kingsway North Team Valley Gateshead Durham United Kingdom to The Axis Building Maingate ,Kingsway North Team Valley Gateshead Durham NE11 0NQ on 1 May 2018 (1 page) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
16 March 2018 | Registered office address changed from 285 Beaconsfield Street Newcastle upon Tyne NE4 5JS England to The Axis Building Maingate ,Kingsway North Team Valley Gateshead Durham on 16 March 2018 (1 page) |
19 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
31 March 2017 | Director's details changed for Mr Madhava Reddy Avuluri on 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr Madhava Reddy Avuluri on 31 March 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
2 March 2016 | Registered office address changed from 3 Colston Road Forest Gate London E7 8QD England to 285 Beaconsfield Street Newcastle upon Tyne NE4 5JS on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 3 Colston Road Forest Gate London E7 8QD England to 285 Beaconsfield Street Newcastle upon Tyne NE4 5JS on 2 March 2016 (1 page) |
29 December 2015 | Registered office address changed from 124 Whitechapel Road London E1 1JE England to 3 Colston Road Forest Gate London E7 8QD on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from 124 Whitechapel Road London E1 1JE England to 3 Colston Road Forest Gate London E7 8QD on 29 December 2015 (1 page) |
17 November 2015 | Registered office address changed from 3 Colston Road Forest Gate London E7 8QD to 124 Whitechapel Road London E1 1JE on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 3 Colston Road Forest Gate London E7 8QD to 124 Whitechapel Road London E1 1JE on 17 November 2015 (1 page) |
10 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 August 2015 | Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
18 August 2015 | Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
4 August 2014 | Termination of appointment of Bhargav Kodati as a director on 2 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Bhargav Kodati as a director on 2 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Bhargav Kodati as a director on 2 July 2014 (1 page) |
29 July 2014 | Appointment of Mr Bhargav Kodati as a director on 2 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Bhargav Kodati as a director on 2 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Bhargav Kodati as a director on 2 July 2014 (2 pages) |
27 July 2014 | Termination of appointment of Md Minhazur Rahman as a director on 7 July 2014 (1 page) |
27 July 2014 | Termination of appointment of Md Minhazur Rahman as a director on 7 July 2014 (1 page) |
25 July 2014 | Director's details changed for Mr Madhava Reddy Avuluri on 9 July 2014 (2 pages) |
25 July 2014 | Registered office address changed from Flat 10 Abbey House Bakers Row Stratford London E15 3NB to 3 Colston Road Forest Gate London E7 8QD on 25 July 2014 (1 page) |
25 July 2014 | Director's details changed for Mr Madhava Reddy Avuluri on 9 July 2014 (2 pages) |
25 July 2014 | Registered office address changed from Flat 10 Abbey House Bakers Row Stratford London E15 3NB to 3 Colston Road Forest Gate London E7 8QD on 25 July 2014 (1 page) |
25 July 2014 | Director's details changed for Mr Madhava Reddy Avuluri on 9 July 2014 (2 pages) |
18 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
15 July 2014 | Director's details changed for Mr Madhava Reddy Avuluri on 15 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Madhava Reddy Avuluri on 15 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Md Minhazur Rahman as a director on 3 March 2014 (2 pages) |
15 July 2014 | Registered office address changed from 91 Gladstone Avenue London E12 6NR England to Flat 10 Abbey House Bakers Row Stratford London E15 3NB on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 91 Gladstone Avenue London E12 6NR England to Flat 10 Abbey House Bakers Row Stratford London E15 3NB on 15 July 2014 (1 page) |
15 July 2014 | Appointment of Mr Md Minhazur Rahman as a director on 3 March 2014 (2 pages) |
15 July 2014 | Appointment of Mr Md Minhazur Rahman as a director on 3 March 2014 (2 pages) |
30 June 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 June 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 June 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
23 June 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
22 June 2014 | Registered office address changed from 18 Perth Road London E13 9DS United Kingdom on 22 June 2014 (1 page) |
22 June 2014 | Registered office address changed from 18 Perth Road London E13 9DS United Kingdom on 22 June 2014 (1 page) |
22 June 2014 | Appointment of Mr Madhava Reddy Avuluri as a director (2 pages) |
22 June 2014 | Appointment of Mr Madhava Reddy Avuluri as a director (2 pages) |
20 June 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 June 2014 (1 page) |
12 February 2014 | Incorporation
|
12 February 2014 | Incorporation
|