Newcastle Upon Tyne
NE1 6BX
Director Name | Mr Shah Jalfukar Ali |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69-75 High Bridge Newcastle Upon Tyne NE1 6BX |
Registered Address | 69-75 High Bridge Newcastle Upon Tyne NE1 6BX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Shah Jalfukar Ali 100.00% Ordinary |
---|
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2019 | Voluntary strike-off action has been suspended (1 page) |
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2019 | Application to strike the company off the register (3 pages) |
18 December 2018 | Termination of appointment of Shah Jalfukar Ali as a director on 1 August 2017 (1 page) |
17 December 2018 | Previous accounting period extended from 31 July 2018 to 31 October 2018 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
29 November 2018 | Appointment of Mrs Nuzlbun Khanom as a director on 1 August 2017 (2 pages) |
4 September 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
3 October 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
15 September 2017 | Amended total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 September 2017 | Amended total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
26 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|