Gateshead
NE8 4AX
Director Name | Mr Mujaid Hussain Wahid |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Valley View Lemington Newcastle Upon Tyne NE15 8BG |
Registered Address | 2 St. Edmunds Road Gateshead NE8 4AX |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Deckham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
18 October 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
---|---|
30 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
26 May 2023 | Compulsory strike-off action has been suspended (1 page) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2022 | Registered office address changed from Aidan House Sunderland Road Gateshead Tyne + Wear NE8 3HU to 2 st. Edmunds Road Gateshead NE8 4AX on 28 September 2022 (2 pages) |
30 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
17 August 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
14 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
29 January 2020 | Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF to Aidan House Sunderland Road Gateshead Tyne + Wear NE8 3HU on 29 January 2020 (2 pages) |
4 September 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
26 July 2019 | Resolutions
|
11 December 2018 | Director's details changed for Mr Syed Habibur Rahman Miah on 11 December 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
28 September 2018 | Registered office address changed from Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE England to Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 28 September 2018 (2 pages) |
16 July 2018 | Termination of appointment of Mujaid Hussain Wahid as a director on 16 July 2018 (1 page) |
12 July 2018 | Change of details for Mr Syed Habibur Rahman Miah as a person with significant control on 9 July 2018 (2 pages) |
9 July 2018 | Cessation of Mujaid Hussain Wahid as a person with significant control on 9 July 2018 (1 page) |
14 May 2018 | Incorporation Statement of capital on 2018-05-14
|