Kirksyde
Newcastle Upon Tyne
NE20 0AJ
Secretary Name | Amar Hamid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Penistone Avenue Rochdale Lancashire OL16 4AL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 23a Kenilworth Gardens Hayes Middlesex UB4 0AY |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Tamin Abdel Kalek 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £880 |
Cash | £12,687 |
Current Liabilities | £13,169 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2013 | Compulsory strike-off action has been suspended (1 page) |
10 January 2013 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | Amended total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 May 2012 | Amended accounts made up to 31 October 2009 (5 pages) |
1 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders Statement of capital on 2011-12-01
|
1 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders Statement of capital on 2011-12-01
|
13 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 October 2009 | Registered office address changed from 23 Kenilworth Gardens Hayes Middlesex UB4 0AY on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from 23 Kenilworth Gardens Hayes Middlesex UB4 0AY on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Tamim Abdel Kalek on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Tamim Abdel Kalek on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from kirkley kirksyde newcastle upon tyne NE20 0AJ (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from kirkley kirksyde newcastle upon tyne NE20 0AJ (1 page) |
16 December 2008 | Return made up to 27/10/08; full list of members (3 pages) |
16 December 2008 | Return made up to 27/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 27/10/07; full list of members (3 pages) |
11 November 2008 | Return made up to 27/10/07; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 August 2007 | Return made up to 27/10/06; full list of members (2 pages) |
6 August 2007 | Return made up to 27/10/06; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
10 January 2006 | Return made up to 27/10/05; full list of members (6 pages) |
10 January 2006 | Return made up to 27/10/05; full list of members
|
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New secretary appointed (2 pages) |
5 April 2005 | Company name changed t a a k property services LTD\certificate issued on 05/04/05 (2 pages) |
5 April 2005 | Company name changed t a a k property services LTD\certificate issued on 05/04/05 (2 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: 28 victoria avenue harrogate HG1 5PR (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 28 victoria avenue harrogate HG1 5PR (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Incorporation (9 pages) |
27 October 2004 | Incorporation (9 pages) |