Newcastle Upon Tyne
NE4 6PR
Director Name | Mr Mohammed Afsaruzzaman |
---|---|
Date of Birth | February 1974 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52 Sceptre Street Newcastle Upon Tyne NE4 6PR |
Registered Address | 52 Sceptre Street Newcastle Upon Tyne NE4 6PR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mohammed Afsaruzzaman 100.00% Ordinary |
---|
Latest Accounts | 31 October 2018 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2020 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
Latest Return | 3 November 2020 (5 months, 1 week ago) |
---|---|
Next Return Due | 17 November 2021 (7 months, 1 week from now) |
19 January 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2020 | Withdraw the company strike off application (1 page) |
3 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
2 January 2020 | Termination of appointment of Mohammed Afsaruzzaman as a director on 20 December 2019 (1 page) |
5 October 2019 | Voluntary strike-off action has been suspended (1 page) |
5 September 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2019 | Application to strike the company off the register (3 pages) |
14 February 2019 | Micro company accounts made up to 31 October 2017 (2 pages) |
6 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
5 May 2017 | Registered office address changed from 52 Sceptre Street Newcastle upon Tyne NE4 6PR England to 52 Sceptre Street Newcastle upon Tyne NE4 6PR on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from 27.5 Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL England to 52 Sceptre Street Newcastle upon Tyne NE4 6PR on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from 52 Sceptre Street Newcastle upon Tyne NE4 6PR England to 52 Sceptre Street Newcastle upon Tyne NE4 6PR on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from 27.5 Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL England to 52 Sceptre Street Newcastle upon Tyne NE4 6PR on 5 May 2017 (1 page) |
14 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | Registered office address changed from Unit 11, Newcastle Enterprise Centres Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL to 27.5 Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL on 27 September 2016 (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Registered office address changed from Unit 11, Newcastle Enterprise Centres Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL to 27.5 Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL on 27 September 2016 (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
17 September 2015 | Company name changed bookkeeping solutions tyne LTD\certificate issued on 17/09/15
|
17 September 2015 | Company name changed bookkeeping solutions tyne LTD\certificate issued on 17/09/15
|
22 October 2014 | Registered office address changed from Unit11,Newcastle Enterprise Centre,Lynwood Terrace Lynnwood Terrace Newcastle upon Tyne NE4 6UL United Kingdom to Unit 11, Newcastle Enterprise Centres Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from The Beacon Pod 4 Westgate Road Newcastle upon Tyn NE4 9PN United Kingdom to Unit 11, Newcastle Enterprise Centres Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from Unit11,Newcastle Enterprise Centre,Lynwood Terrace Lynnwood Terrace Newcastle upon Tyne NE4 6UL United Kingdom to Unit 11, Newcastle Enterprise Centres Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from The Beacon Pod 4 Westgate Road Newcastle upon Tyn NE4 9PN United Kingdom to Unit 11, Newcastle Enterprise Centres Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL on 22 October 2014 (1 page) |
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|