Gateshead
Tyne And Wear
Director Name | Joseph Rabinowitz |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 22 June 1995(3 years, 11 months after company formation) |
Appointment Duration | 16 years (closed 28 June 2011) |
Role | Student |
Country of Residence | Switzerland |
Correspondence Address | 5 Via Marco Da Corona Lugano 6900 Switzerland |
Secretary Name | Joseph Rabinowitz |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 22 June 1995(3 years, 11 months after company formation) |
Appointment Duration | 16 years (closed 28 June 2011) |
Role | Student |
Country of Residence | Switzerland |
Correspondence Address | 5 Via Marco Da Corona Lugano 6900 Switzerland |
Director Name | Mrs Betty Rabinowitz |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 May 1995) |
Role | Secretary |
Correspondence Address | C/O 118 Berwick Road Gateshead Tyne And Wear |
Secretary Name | Mrs Betty Rabinowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 May 1995) |
Role | Secretary |
Correspondence Address | C/O 118 Berwick Road Gateshead Tyne And Wear |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1991(1 week after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 26 July 1991) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1991(1 week after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 26 July 1991) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Mincoff Jacksons 5 Osborne Terrace Newcastle Upon Tyne NE2 1SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
9 January 2010 | Accounts for a small company made up to 31 December 2008 (5 pages) |
9 January 2010 | Accounts for a small company made up to 31 December 2008 (5 pages) |
3 September 2009 | Return made up to 04/07/09; full list of members (4 pages) |
3 September 2009 | Return made up to 04/07/09; full list of members (4 pages) |
2 September 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
2 September 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
28 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
28 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 9 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 9 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page) |
9 December 2008 | Return made up to 04/07/08; full list of members (4 pages) |
9 December 2008 | Return made up to 04/07/08; full list of members (4 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 5 windus road london N16 6UT (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 5 windus road london N16 6UT (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
19 July 2007 | Return made up to 04/07/07; no change of members (7 pages) |
19 July 2007 | Return made up to 04/07/07; no change of members (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
27 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
27 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
8 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
8 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
29 June 2004 | Return made up to 04/07/04; full list of members (7 pages) |
29 June 2004 | Return made up to 04/07/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
10 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
10 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
28 May 2003 | Accounts for a small company made up to 31 July 2002 (4 pages) |
28 May 2003 | Accounts for a small company made up to 31 July 2002 (4 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page) |
16 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
27 March 2002 | Accounts for a small company made up to 31 July 2001 (4 pages) |
27 March 2002 | Accounts for a small company made up to 31 July 2001 (4 pages) |
23 November 2001 | Return made up to 04/07/01; full list of members (6 pages) |
23 November 2001 | Return made up to 04/07/01; full list of members (6 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 4-6 osborne road newcastle upon tyne NE2 1AA (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 4-6 osborne road newcastle upon tyne NE2 1AA (1 page) |
28 January 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
28 January 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
20 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
20 March 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
20 March 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
26 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
26 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
19 April 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
19 April 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
5 May 1998 | Full accounts made up to 31 July 1997 (7 pages) |
5 May 1998 | Full accounts made up to 31 July 1997 (7 pages) |
17 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
17 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
18 February 1997 | Return made up to 04/07/96; no change of members (4 pages) |
18 February 1997 | Return made up to 04/07/96; no change of members (4 pages) |
11 December 1996 | Full accounts made up to 31 July 1996 (6 pages) |
11 December 1996 | Full accounts made up to 31 July 1996 (6 pages) |
21 May 1996 | Full accounts made up to 31 July 1995 (5 pages) |
21 May 1996 | Full accounts made up to 31 July 1995 (5 pages) |
7 September 1995 | Return made up to 04/07/95; no change of members (4 pages) |
7 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 September 1995 | Return made up to 04/07/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |