Blyth
NE24 3QD
Secretary Name | Raju Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Bridge Street Blyth NE24 2AA |
Director Name | Mr Raju Ahmed |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bridge Street Blyth NE24 2AA |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | -£6,132 |
Cash | £214 |
Current Liabilities | £10,906 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2016 | Final Gazette dissolved following liquidation (1 page) |
8 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
8 January 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
26 October 2015 | Liquidators' statement of receipts and payments to 14 August 2015 (15 pages) |
26 October 2015 | Liquidators statement of receipts and payments to 14 August 2015 (15 pages) |
26 October 2015 | Liquidators' statement of receipts and payments to 14 August 2015 (15 pages) |
21 October 2014 | Liquidators statement of receipts and payments to 14 August 2014 (13 pages) |
21 October 2014 | Liquidators' statement of receipts and payments to 14 August 2014 (13 pages) |
21 October 2014 | Liquidators' statement of receipts and payments to 14 August 2014 (13 pages) |
5 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 August 2013 | Statement of affairs with form 4.19 (5 pages) |
19 August 2013 | Resolutions
|
19 August 2013 | Appointment of a voluntary liquidator (1 page) |
19 August 2013 | Statement of affairs with form 4.19 (5 pages) |
19 August 2013 | Appointment of a voluntary liquidator (1 page) |
19 August 2013 | Resolutions
|
25 July 2013 | Registered office address changed from 67 West Road Newcastle upon Tyne NE4 9PX England on 25 July 2013 (2 pages) |
25 July 2013 | Registered office address changed from 67 West Road Newcastle upon Tyne NE4 9PX England on 25 July 2013 (2 pages) |
16 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders Statement of capital on 2012-11-16
|
16 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders Statement of capital on 2012-11-16
|
15 November 2012 | Termination of appointment of Raju Ahmed as a director (1 page) |
15 November 2012 | Termination of appointment of Raju Ahmed as a director (1 page) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2012 | Appointment of Raju Ahmed as a secretary (3 pages) |
3 January 2012 | Statement of capital following an allotment of shares on 28 October 2010
|
3 January 2012 | Appointment of Raju Ahmed as a secretary (3 pages) |
3 January 2012 | Statement of capital following an allotment of shares on 28 October 2010
|
3 January 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
3 January 2012 | Appointment of Mr Raju Ahmed as a director (3 pages) |
3 January 2012 | Appointment of Mr Raju Ahmed as a director (3 pages) |
3 January 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
16 December 2011 | Director's details changed for Mr Raju Ahmed on 14 December 2011 (2 pages) |
16 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Director's details changed for Mr Raju Ahmed on 14 December 2011 (2 pages) |
16 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Registered office address changed from 67 West Road Newcastle upon Tyne NE4 9PX England on 16 December 2011 (1 page) |
16 December 2011 | Registered office address changed from 67 West Road Newcastle upon Tyne NE4 9PX England on 16 December 2011 (1 page) |
15 December 2011 | Registered office address changed from 33 Bridge Street Blyth NE24 2AA England on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from 33 Bridge Street Blyth NE24 2AA England on 15 December 2011 (1 page) |
28 October 2010 | Incorporation
|
28 October 2010 | Incorporation
|