Newcastle Upon Tyne
NE4 8TQ
Director Name | Mrs Fahra Ikram |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2016(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 244 Ellesmere Road Newcastle Upon Tyne NE4 8TQ |
Registered Address | 244 Ellesmere Road Newcastle Upon Tyne NE4 8TQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
29 March 2017 | Delivered on: 8 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit SU54A level 10 petergate mall the broadway bradford. Outstanding |
---|---|
9 September 2016 | Delivered on: 13 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | Voluntary strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2019 | Application to strike the company off the register (3 pages) |
14 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
28 April 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
24 December 2017 | Previous accounting period extended from 31 July 2017 to 30 November 2017 (1 page) |
20 December 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 December 2017 | Current accounting period shortened from 31 May 2017 to 31 July 2016 (1 page) |
28 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Rizwan Ashraf as a person with significant control on 1 July 2016 (2 pages) |
28 June 2017 | Notification of Rizwan Ashraf as a person with significant control on 1 July 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
8 April 2017 | Registration of charge 101612890002, created on 29 March 2017 (9 pages) |
8 April 2017 | Registration of charge 101612890002, created on 29 March 2017 (9 pages) |
13 September 2016 | Registration of charge 101612890001, created on 9 September 2016 (8 pages) |
13 September 2016 | Registration of charge 101612890001, created on 9 September 2016 (8 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
5 May 2016 | Termination of appointment of Fahra Ikram as a director on 4 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Fahra Ikram as a director on 4 May 2016 (1 page) |
4 May 2016 | Incorporation
Statement of capital on 2016-05-04
|
4 May 2016 | Incorporation
Statement of capital on 2016-05-04
|