South Shields
NE33 2EW
Secretary Name | Maureen Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Julian Avenue South Shields NE33 2EW |
Director Name | Mr Mohammed Ilyas |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 May 2011(9 years after company formation) |
Appointment Duration | 1 year (resigned 01 May 2012) |
Role | Publisher |
Country of Residence | India |
Correspondence Address | 9-11 Dean Road South Shields Tyne & Wear NE33 3PS |
Director Name | MWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Secretary Name | Morgan Webster Lawrie (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Registered Address | Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | -£58,463 |
Cash | £493 |
Current Liabilities | £120,554 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2016 | Final Gazette dissolved following liquidation (1 page) |
15 September 2016 | Completion of winding up (1 page) |
15 September 2016 | Completion of winding up (1 page) |
11 November 2013 | Order of court to wind up (1 page) |
11 November 2013 | Order of court to wind up (1 page) |
5 November 2013 | Administrator's progress report to 13 September 2013 (23 pages) |
5 November 2013 | Administrator's progress report to 13 September 2013 (23 pages) |
3 October 2013 | Notice of a court order ending Administration (24 pages) |
3 October 2013 | Notice of a court order ending Administration (24 pages) |
24 April 2013 | Administrator's progress report to 17 March 2013 (20 pages) |
24 April 2013 | Administrator's progress report to 17 March 2013 (20 pages) |
16 January 2013 | Statement of affairs with form 2.14B (5 pages) |
16 January 2013 | Statement of affairs with form 2.14B (5 pages) |
13 December 2012 | Result of meeting of creditors (1 page) |
13 December 2012 | Result of meeting of creditors (1 page) |
12 November 2012 | Statement of administrator's proposal (30 pages) |
12 November 2012 | Statement of administrator's proposal (30 pages) |
26 September 2012 | Registered office address changed from 9-11 Dean Road South Shields Tyne & Wear NE33 3PS on 26 September 2012 (2 pages) |
26 September 2012 | Registered office address changed from 9-11 Dean Road South Shields Tyne & Wear NE33 3PS on 26 September 2012 (2 pages) |
25 September 2012 | Appointment of an administrator (1 page) |
25 September 2012 | Appointment of an administrator (1 page) |
8 August 2012 | Termination of appointment of Mohammed Ilyas as a director (1 page) |
8 August 2012 | Termination of appointment of Mohammed Ilyas as a director (1 page) |
13 June 2012 | Appointment of Mr Mohammed Ilyas as a director (2 pages) |
13 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
13 June 2012 | Appointment of Mr Mohammed Ilyas as a director (2 pages) |
13 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
12 June 2012 | Termination of appointment of Maureen Khan as a secretary (1 page) |
12 June 2012 | Termination of appointment of Maureen Khan as a secretary (1 page) |
1 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
10 May 2010 | Secretary's details changed for Maureen Marston on 26 April 2010 (1 page) |
10 May 2010 | Secretary's details changed for Maureen Marston on 26 April 2010 (1 page) |
10 May 2010 | Director's details changed for Rao Mohammed Ahmed Khan on 26 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Rao Mohammed Ahmed Khan on 26 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
20 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
20 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
8 June 2007 | Return made up to 26/04/07; no change of members (6 pages) |
8 June 2007 | Return made up to 26/04/07; no change of members (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 118 dean road south shields tyne & wear NE33 4AW (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 118 dean road south shields tyne & wear NE33 4AW (1 page) |
24 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
24 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
4 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 May 2004 | Return made up to 26/04/04; full list of members
|
12 May 2004 | Return made up to 26/04/04; full list of members
|
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
29 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
29 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
26 April 2002 | Incorporation (8 pages) |
26 April 2002 | Incorporation (8 pages) |