Corbridge
Northumberland
NE45 5PD
Director Name | Ms Zena Kurdi |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1997(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 1 month (closed 20 April 2010) |
Role | Sales Rep |
Country of Residence | United Kingdom |
Correspondence Address | 223 Darras Road Darras Hall Ponteland Northumberland NE20 9AJ |
Director Name | Mr Sunil Mehra |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1997(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 1 month (closed 20 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 8 Eslington Terrace Newcastle Upon Tyne NE2 4RJ |
Secretary Name | Mr Ismail Kurdi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1997(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 1 month (closed 20 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hampstead House Corbridge Northumberland NE45 5PD |
Director Name | Eden Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£189,154 |
Cash | £7,118 |
Current Liabilities | £329,661 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
25 February 2009 | Director's Change of Particulars / zena kurdi / 05/11/2008 / Title was: , now: ms; HouseName/Number was: , now: 223; Street was: the granary south farm, now: darras road; Area was: newton, now: darras hall; Post Town was: stocksfield, now: ponteland; Post Code was: NE43 7UL, now: NE20 9AJ (2 pages) |
25 February 2009 | Director's change of particulars / zena kurdi / 05/11/2008 (2 pages) |
9 April 2008 | Return made up to 18/02/08; full list of members (4 pages) |
9 April 2008 | Return made up to 18/02/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
15 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
12 April 2006 | Return made up to 18/02/06; full list of members (7 pages) |
12 April 2006 | Return made up to 18/02/06; full list of members (7 pages) |
11 August 2005 | Return made up to 18/02/05; full list of members (7 pages) |
11 August 2005 | Return made up to 18/02/05; full list of members (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 August 2004 | Return made up to 18/02/04; full list of members (7 pages) |
2 August 2004 | Return made up to 18/02/04; full list of members
|
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
3 May 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 May 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
27 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
27 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
9 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 April 2002 | Return made up to 18/02/02; full list of members (7 pages) |
4 April 2002 | Return made up to 18/02/02; full list of members (7 pages) |
22 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
22 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
20 November 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
20 November 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
9 April 2001 | Return made up to 18/02/01; full list of members (7 pages) |
9 April 2001 | Return made up to 18/02/01; full list of members (7 pages) |
1 February 2001 | Accounts made up to 28 February 2000 (1 page) |
1 February 2001 | Resolutions
|
1 February 2001 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
1 February 2001 | Resolutions
|
1 November 2000 | Company name changed portland property management lim ited\certificate issued on 02/11/00 (2 pages) |
1 November 2000 | Company name changed portland property management lim ited\certificate issued on 02/11/00 (2 pages) |
14 March 2000 | Return made up to 18/02/00; full list of members
|
14 March 2000 | Return made up to 18/02/00; full list of members (7 pages) |
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
10 November 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
10 November 1999 | Accounts made up to 28 February 1999 (1 page) |
2 April 1999 | Return made up to 18/02/99; full list of members (6 pages) |
2 April 1999 | Return made up to 18/02/99; full list of members (6 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
9 November 1998 | Accounts made up to 28 February 1998 (1 page) |
9 November 1998 | Resolutions
|
11 March 1998 | Return made up to 18/02/98; full list of members (6 pages) |
11 March 1998 | Return made up to 18/02/98; full list of members (6 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: aria house 23 craven street london WC2N 5NT (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: aria house 23 craven street london WC2N 5NT (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New secretary appointed;new director appointed (2 pages) |
19 March 1997 | New secretary appointed;new director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
18 February 1997 | Incorporation (20 pages) |