Newcastle Upon Tyne
NE4 9BL
Director Name | Mr Graham Stanley Bartlett |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kirkwood Drive Durham Co. Durham DH1 4FF |
Director Name | Mr Muhammad Ajmal Abbas |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Keldane Gardens Newcastle Upon Tyne Tyne And Wear NE4 9PS |
Director Name | Mr Ali Asbar |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2017(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2022) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 500 Westgate Road Newcastle Upon Tyne NE4 9BL |
Registered Address | C/O Business Rescue Expert 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 19 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 2 April 2023 (overdue) |
9 June 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
16 January 2020 | Appointment of Mr Muhammad Ajmal Abbas as a director on 1 September 2018 (2 pages) |
20 March 2019 | Resolutions
|
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
19 March 2019 | Cessation of Asbar Ali as a person with significant control on 18 March 2019 (1 page) |
19 March 2019 | Notification of Muhammad Ajmal Abbas as a person with significant control on 19 March 2019 (2 pages) |
13 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
31 August 2018 | Notification of Asbar Ali as a person with significant control on 31 August 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
10 January 2018 | Registered office address changed from Ariston House Albany Road Gateshead NE8 3AT England to 500 Westgate Road Newcastle upon Tyne NE4 9BL on 10 January 2018 (1 page) |
10 January 2018 | Registered office address changed from Ariston House Albany Road Gateshead NE8 3AT England to 500 Westgate Road Newcastle upon Tyne NE4 9BL on 10 January 2018 (1 page) |
9 January 2018 | Appointment of Mr Ali Asbar as a director on 5 November 2017 (2 pages) |
9 January 2018 | Termination of appointment of Muhammad Ajmal Abbas as a director on 7 November 2017 (1 page) |
9 January 2018 | Termination of appointment of Muhammad Ajmal Abbas as a director on 7 November 2017 (1 page) |
9 January 2018 | Cessation of Graham Stanley Bartlett as a person with significant control on 2 November 2017 (1 page) |
9 January 2018 | Cessation of Graham Stanley Bartlett as a person with significant control on 2 November 2017 (1 page) |
9 January 2018 | Appointment of Mr Ali Asbar as a director on 5 November 2017 (2 pages) |
15 June 2017 | Termination of appointment of Graham Stanley Bartlett as a director on 5 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Graham Stanley Bartlett as a director on 5 June 2017 (2 pages) |
13 April 2017 | Registered office address changed from 500 Westgate Road Newcastle upon Tyne Tyne and Wear NE4 9BL England to Ariston House Albany Road Gateshead NE8 3AT on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from 500 Westgate Road Newcastle upon Tyne Tyne and Wear NE4 9BL England to Ariston House Albany Road Gateshead NE8 3AT on 13 April 2017 (1 page) |
12 April 2017 | Incorporation
Statement of capital on 2017-04-12
|
12 April 2017 | Incorporation
Statement of capital on 2017-04-12
|