Dipe Lane
East Boldon
Tyne & Wear
NE36 0PQ
Secretary Name | Mr Ifaquar Ali Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2009(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanto Lea Dipe Lane East Boldon Tyne & Wear NE36 0PQ |
Secretary Name | Mr Syed Nazar Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanto Lea Dipe Lane East Boldon Tyne & Wear NE36 0PQ |
Secretary Name | Sudafeen Hussain-Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2009) |
Role | Company Director |
Correspondence Address | Tanto Lea Dipe Lane East Boldon Tyne And Wear NE36 0PQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | £72,492 |
Cash | £142 |
Current Liabilities | £487,319 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 April 2014 | Bona Vacantia disclaimer (1 page) |
---|---|
28 April 2014 | Bona Vacantia disclaimer (1 page) |
15 November 2011 | Final Gazette dissolved following liquidation (1 page) |
15 November 2011 | Final Gazette dissolved following liquidation (1 page) |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 August 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (6 pages) |
15 August 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (6 pages) |
15 August 2011 | Liquidators statement of receipts and payments to 29 July 2011 (6 pages) |
15 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 June 2011 | Liquidators statement of receipts and payments to 14 May 2011 (6 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 14 May 2011 (6 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 14 May 2011 (6 pages) |
23 November 2010 | Liquidators' statement of receipts and payments to 14 November 2010 (6 pages) |
23 November 2010 | Liquidators statement of receipts and payments to 14 November 2010 (6 pages) |
23 November 2010 | Liquidators' statement of receipts and payments to 14 November 2010 (6 pages) |
26 May 2010 | Liquidators statement of receipts and payments to 14 May 2010 (6 pages) |
26 May 2010 | Liquidators' statement of receipts and payments to 14 May 2010 (6 pages) |
26 May 2010 | Liquidators' statement of receipts and payments to 14 May 2010 (6 pages) |
31 July 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
31 July 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
2 June 2009 | Resolutions
|
2 June 2009 | Resolutions
|
2 June 2009 | Appointment of a voluntary liquidator (1 page) |
2 June 2009 | Appointment of a voluntary liquidator (1 page) |
22 May 2009 | Statement of affairs with form 4.19 (15 pages) |
22 May 2009 | Statement of affairs with form 4.19 (15 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 2 ivy road gosforth newcastle upon tyne NE3 1DB (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 2 ivy road gosforth newcastle upon tyne NE3 1DB (1 page) |
7 April 2009 | Appointment terminated secretary sudafeen hussain-shah (1 page) |
7 April 2009 | Secretary appointed ifaquar shah (2 pages) |
7 April 2009 | Appointment Terminated Secretary sudafeen hussain-shah (1 page) |
7 April 2009 | Secretary appointed ifaquar shah (2 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
10 April 2008 | Director's change of particulars / ifaquah shah / 01/02/2008 (1 page) |
10 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
10 April 2008 | Director's Change of Particulars / ifaquah shah / 01/02/2008 / HouseName/Number was: , now: tanto lea; Street was: 19 brandling park jesmond, now: dipe lane; Post Town was: newcastle upon tyne, now: east boldon; Region was: , now: tyne & wear; Post Code was: NE2 4RR, now: NE36 0PQ (1 page) |
10 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
13 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
11 July 2007 | Return made up to 09/04/07; no change of members (6 pages) |
11 July 2007 | Return made up to 09/04/07; no change of members (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
14 June 2006 | Return made up to 09/04/06; full list of members (6 pages) |
14 June 2006 | Return made up to 09/04/06; full list of members (6 pages) |
20 May 2005 | Return made up to 09/04/05; full list of members (6 pages) |
20 May 2005 | Return made up to 09/04/05; full list of members (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
16 December 2004 | Return made up to 09/04/04; full list of members (6 pages) |
16 December 2004 | Return made up to 09/04/04; full list of members (6 pages) |
25 August 2004 | Particulars of mortgage/charge (7 pages) |
25 August 2004 | Particulars of mortgage/charge (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: 134-136 high street west sunderland tyne & wear SR1 1UD (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: 134-136 high street west sunderland tyne & wear SR1 1UD (1 page) |
16 August 2003 | Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page) |
16 August 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
16 August 2003 | Accounts made up to 31 October 2002 (4 pages) |
16 August 2003 | Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page) |
8 June 2003 | Return made up to 09/04/03; full list of members (6 pages) |
8 June 2003 | Return made up to 09/04/03; full list of members (6 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
9 April 2002 | Incorporation (12 pages) |