Newcastle Upon Tyne
Tyne & Wear
NE4 9PT
Director Name | Mr Razak Hussain |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2017(same day as company formation) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 7-7a West Road Newcastle Upon Tyne Tyne & Wear NE4 9PT |
Director Name | Mrs Kavita Kohli |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2017(same day as company formation) |
Role | Property |
Country of Residence | England |
Correspondence Address | 7-7a West Road Newcastle Upon Tyne Tyne & Wear NE4 9PT |
Director Name | Mr Ricky Kohli |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2017(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7-7a West Road Newcastle Upon Tyne Tyne & Wear NE4 9PT |
Registered Address | 7-7a West Road Newcastle Upon Tyne Tyne & Wear NE4 9PT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2020 | Application to strike the company off the register (1 page) |
10 February 2020 | Termination of appointment of Ricky Kohli as a director on 10 February 2020 (1 page) |
10 February 2020 | Termination of appointment of Razak Hussain as a director on 10 February 2020 (1 page) |
10 February 2020 | Termination of appointment of Kavita Kohli as a director on 10 February 2020 (1 page) |
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
14 December 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
7 December 2018 | Current accounting period extended from 30 November 2018 to 30 April 2019 (1 page) |
27 November 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
27 November 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
24 November 2017 | Notification of Abdul Majid as a person with significant control on 17 November 2017 (2 pages) |
24 November 2017 | Cessation of Razak Hussain as a person with significant control on 17 November 2017 (1 page) |
24 November 2017 | Cessation of Razak Hussain as a person with significant control on 17 November 2017 (1 page) |
24 November 2017 | Notification of Abdul Majid as a person with significant control on 17 November 2017 (2 pages) |
23 November 2017 | Resolutions
|
23 November 2017 | Resolutions
|
6 November 2017 | Incorporation Statement of capital on 2017-11-06
|
6 November 2017 | Incorporation Statement of capital on 2017-11-06
|