This company is commonly known as 99 News Limited. The company was founded 7 years ago and was given the registration number 10542997. The firm's registered office is in GRAVESEND. You can find them at 140 Mackenzie Way, , Gravesend, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | 99 NEWS LIMITED |
---|---|---|
Company Number | : | 10542997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 2016 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 140 Mackenzie Way, Gravesend, England, DA12 5TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140, Mackenzie Way, Gravesend, England, DA12 5TZ | Director | 17 January 2020 | Active |
449, Northolt Road, Harrow, England, HA2 8JH | Director | 05 January 2020 | Active |
140, Mackenzie Way, Gravesend, England, DA12 5TZ | Director | 08 June 2020 | Active |
500, Avebury Boulevard, Milton Keynes, England, MK9 2BE | Director | 23 May 2020 | Active |
52, Sonar House, 1marine Crescent, Ilford, England, IG6 2FA | Director | 30 December 2016 | Active |
Mr Hussein Leela | ||
Notified on | : | 08 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 140, Mackenzie Way, Gravesend, England, DA12 5TZ |
Nature of control | : |
|
Mr Usman Umar | ||
Notified on | : | 23 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 500, Avebury Boulevard, Milton Keynes, England, MK9 2BE |
Nature of control | : |
|
Mr Christopher John Collins | ||
Notified on | : | 17 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 140, Mackenzie Way, Gravesend, England, DA12 5TZ |
Nature of control | : |
|
Mr Osiroch Ganapirakasam | ||
Notified on | : | 05 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 449, Northolt Road, Harrow, England, HA2 8JH |
Nature of control | : |
|
Mr Haji Muhammed Yunis | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 449, Northolt Road, Harrow, England, HA2 8JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-24 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-18 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-15 | Officers | Termination director company with name termination date. | Download |
2020-08-15 | Officers | Appoint person director company with name date. | Download |
2020-08-15 | Address | Change registered office address company with date old address new address. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-06-08 | Address | Change registered office address company with date old address new address. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-26 | Address | Change registered office address company with date old address new address. | Download |
2020-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-23 | Officers | Appoint person director company with name date. | Download |
2020-05-23 | Officers | Termination director company with name termination date. | Download |
2020-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-23 | Address | Change registered office address company with date old address new address. | Download |
2020-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.