Shieldfield
Newcastle Upon Tyne
Northumberland
NE2 1DJ
Director Name | Mrs Samera Iqbal Malik |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(same day as company formation) |
Role | Car Hire |
Country of Residence | England |
Correspondence Address | Unit 15 Condercum Road Newcastle Upon Tyne NE4 8XN |
Director Name | Mr Raees Iqbal Malik |
---|---|
Date of Birth | November 2003 (Born 20 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(5 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hall Avenue Newcastle Upon Tyne NE4 9HX |
Registered Address | 196 Portland Road Shieldfield Newcastle Upon Tyne Northumberland NE2 1DJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Samera Malik 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 21 March 2024 (overdue) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (4 pages) |
---|---|
7 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (4 pages) |
11 March 2022 | Change of details for Mr George Weir as a person with significant control on 4 March 2022 (2 pages) |
8 March 2022 | Registered office address changed from Unit 15 Condercum Road Newcastle upon Tyne NE4 8XN United Kingdom to 196 Portland Road Shieldfield Newcastle upon Tyne Northumberland NE2 1DJ on 8 March 2022 (1 page) |
7 March 2022 | Appointment of Mr Raees Iqbal Malik as a director on 4 March 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with updates (4 pages) |
7 March 2022 | Cessation of Samera Iqbal Malik as a person with significant control on 4 March 2022 (1 page) |
7 March 2022 | Termination of appointment of Samera Iqbal Malik as a director on 4 March 2022 (1 page) |
7 March 2022 | Notification of George Weir as a person with significant control on 4 March 2022 (2 pages) |
21 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 30 November 2020 (4 pages) |
12 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
8 July 2020 | Amended total exemption full accounts made up to 30 November 2019 (4 pages) |
22 June 2020 | Registered office address changed from 3 Conhope Lane Newcastle upon Tyne NE4 8XL United Kingdom to Unit 15 Condercum Road Newcastle upon Tyne NE4 8XN on 22 June 2020 (1 page) |
11 June 2020 | Registered office address changed from 3 3 Conhope Lane Newcastle upon Tyne NE4 8XL United Kingdom to 3 Conhope Lane Newcastle upon Tyne NE4 8XL on 11 June 2020 (1 page) |
26 May 2020 | Termination of appointment of Raees Iqbal Malik as a director on 1 January 2020 (1 page) |
4 April 2020 | Appointment of Mr Raees Iqbal Malik as a director on 20 November 2019 (2 pages) |
27 December 2019 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
27 December 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
27 December 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
12 July 2018 | Registered office address changed from 5B Conhope Lane Newcastle upon Tyne NE4 8XL to 3 3 Conhope Lane Newcastle upon Tyne NE4 8XL on 12 July 2018 (1 page) |
5 April 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
7 October 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
6 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
6 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
30 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
30 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
7 January 2016 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
6 January 2015 | Director's details changed for Mrs Samera Iqbal Malik on 5 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mrs Samera Iqbal Malik on 5 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mrs Samera Iqbal Malik on 5 January 2015 (2 pages) |
8 December 2014 | Director's details changed for Mrs Samera Malik on 5 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mrs Samera Malik on 5 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mrs Samera Malik on 5 December 2014 (2 pages) |
3 November 2014 | Incorporation Statement of capital on 2014-11-03
|
3 November 2014 | Incorporation Statement of capital on 2014-11-03
|