Company NameExpress Rooms Newcastle Ltd
Company StatusDissolved
Company Number09464426
CategoryPrivate Limited Company
Incorporation Date2 March 2015(9 years, 1 month ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameFast Track Skills Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Edward Hughes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2016(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 17 November 2020)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRoselodge House Benwell Lane
Newcastle Upon Tyne
Tyne And Wear
NE15 6RU
Director NameMr Mohammed Arrian Sarwar
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(same day as company formation)
RoleDirecter
Country of ResidenceEngland
Correspondence Address297 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6AJ

Location

Registered AddressRoselodge House Benwell Lane
Benwell
Newcastle Upon Tyne
Tyne And Wear
NE15 6RU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017Compulsory strike-off action has been suspended (1 page)
11 April 2017Compulsory strike-off action has been suspended (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
17 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
30 June 2016Registered office address changed from 572a Acklam Rd Acklam Acklam Middlesbrough TS5 8BE England to Roselodge House Benwell Lane Benwell Newcastle upon Tyne Tyne and Wear NE15 6RU on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 572a Acklam Rd Acklam Acklam Middlesbrough TS5 8BE England to Roselodge House Benwell Lane Benwell Newcastle upon Tyne Tyne and Wear NE15 6RU on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Mohammed Arrian Sarwar as a director on 29 June 2016 (1 page)
30 June 2016Termination of appointment of Mohammed Arrian Sarwar as a director on 29 June 2016 (1 page)
29 June 2016Appointment of Mr Edward Hughes as a director on 29 June 2016 (2 pages)
29 June 2016Appointment of Mr Edward Hughes as a director on 29 June 2016 (2 pages)
6 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Director's details changed for Mr Mohammed Arrian Sarwar on 31 March 2016 (2 pages)
6 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Director's details changed for Mr Mohammed Arrian Sarwar on 31 March 2016 (2 pages)
11 August 2015Company name changed fast track skills LIMITED\certificate issued on 11/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
(3 pages)
11 August 2015Company name changed fast track skills LIMITED\certificate issued on 11/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
(3 pages)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)