About

Registered Number: 03764561
Date of Incorporation: 05/05/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: 40 Front Street, Tynemouth, North Shields, Tyne & Wear, NE30 4DZ

 

Gate of India (Tynemouth) Ltd was founded on 05 May 1999. There are 5 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIK, Abdul 01 January 2001 - 1
MALIK, Lotifa 22 July 1999 01 January 2001 1
Secretary Name Appointed Resigned Total Appointments
MALIK, Abdul Kashem 29 November 2016 - 1
MALIK, Runa Loumina Akthar 01 July 2003 29 November 2016 1
RAHMAN, Shaznur 22 July 1999 01 August 2003 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 29 November 2019
DISS40 - Notice of striking-off action discontinued 13 July 2019
CS01 - N/A 12 July 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 02 May 2017
AP03 - Appointment of secretary 01 February 2017
AP01 - Appointment of director 01 February 2017
TM02 - Termination of appointment of secretary 07 December 2016
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 12 November 2015
TM01 - Termination of appointment of director 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 15 June 2011
DISS40 - Notice of striking-off action discontinued 16 March 2011
AA - Annual Accounts 15 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 24 February 2010
AP01 - Appointment of director 26 January 2010
363a - Annual Return 21 July 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 15 January 2009
225 - Change of Accounting Reference Date 01 September 2008
AA - Annual Accounts 28 August 2008
363s - Annual Return 20 June 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 06 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 24 February 2003
AA - Annual Accounts 13 June 2002
363s - Annual Return 13 June 2002
363s - Annual Return 15 May 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
363s - Annual Return 15 June 2000
288b - Notice of resignation of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
287 - Change in situation or address of Registered Office 29 July 1999
CERTNM - Change of name certificate 26 July 1999
NEWINC - New incorporation documents 05 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.