About

Registered Number: 06781411
Date of Incorporation: 31/12/2008 (16 years and 3 months ago)
Company Status: Liquidation
Registered Address: 29 Park Square West, Leeds, LS1 2PQ

 

Having been setup in 2008, New Eastern Ltd have registered office in Leeds, it's status in the Companies House registry is set to "Liquidation". Rehman, Kabir, Hussain, Ashfaq, Khan, Yaseen, Rehman, Kabir are the current directors of New Eastern Ltd. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Ashfaq 31 December 2008 01 May 2017 1
KHAN, Yaseen 31 December 2008 31 May 2009 1
REHMAN, Kabir 01 December 2009 15 June 2017 1
Secretary Name Appointed Resigned Total Appointments
REHMAN, Kabir 01 December 2009 15 June 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 March 2018
RESOLUTIONS - N/A 08 March 2018
LIQ02 - N/A 08 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2018
AD01 - Change of registered office address 22 October 2017
AP01 - Appointment of director 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
RESOLUTIONS - N/A 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
TM02 - Termination of appointment of secretary 19 June 2017
AD01 - Change of registered office address 16 May 2017
RESOLUTIONS - N/A 17 June 2016
RESOLUTIONS - N/A 08 June 2016
AD01 - Change of registered office address 25 April 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 29 October 2015
AD01 - Change of registered office address 23 September 2015
AR01 - Annual Return 10 February 2015
MR04 - N/A 04 November 2014
AA - Annual Accounts 29 September 2014
MR01 - N/A 21 March 2014
MR01 - N/A 21 March 2014
MR04 - N/A 14 March 2014
AR01 - Annual Return 10 January 2014
MR01 - N/A 15 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 24 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
AR01 - Annual Return 21 January 2012
CH01 - Change of particulars for director 21 January 2012
CH03 - Change of particulars for secretary 21 January 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
AA - Annual Accounts 15 September 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
AR01 - Annual Return 01 July 2011
AP01 - Appointment of director 30 June 2011
AP03 - Appointment of secretary 30 June 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 30 March 2010
AD01 - Change of registered office address 30 March 2010
CH01 - Change of particulars for director 30 March 2010
288b - Notice of resignation of directors or secretaries 03 July 2009
NEWINC - New incorporation documents 31 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2014 Fully Satisfied

N/A

A registered charge 10 March 2014 Outstanding

N/A

A registered charge 13 November 2013 Outstanding

N/A

Debenture 21 December 2011 Fully Satisfied

N/A

Debenture 01 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.