Edinburgh
Midlothian
EH3 6HB
Scotland
Secretary Name | Christopher Brian Axford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2006(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 26 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Albert Mews Lockside London E14 8EH |
Director Name | Dr Sandeep Dewan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 April 2005) |
Role | Dr General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | The Hainings Melbury Road Jesmond Park East Newcastle Upon Tyne NE7 7DE |
Secretary Name | Dr Vini Dewan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hainings Melbury Road Jesmond Park East Newcastle Upon Tyne NE7 7DE |
Secretary Name | Mr Joseph Quartson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(10 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 04 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Castle Mews North Finchley London N12 9EH |
Secretary Name | Stephen George Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | 18 Lowthian Terrace Columbia Washington Tyne & Wear NE38 7BA |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | C/O Deloitte Llp One Trinity Gardens Broad Chare Newcastle Upon Tyne Tyne And Wear NE1 2HF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £188,504 |
Cash | £201 |
Current Liabilities | £198,988 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
26 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2014 | Final Gazette dissolved following liquidation (1 page) |
26 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2014 | Notice of move from Administration to Dissolution on 18 July 2014 (20 pages) |
25 July 2014 | Notice of move from Administration to Dissolution on 18 July 2014 (20 pages) |
25 February 2014 | Administrator's progress report to 27 January 2014 (17 pages) |
25 February 2014 | Administrator's progress report to 27 January 2014 (17 pages) |
30 August 2013 | Administrator's progress report to 27 July 2013 (17 pages) |
30 August 2013 | Administrator's progress report to 27 July 2013 (17 pages) |
22 February 2013 | Administrator's progress report to 27 January 2013 (17 pages) |
22 February 2013 | Administrator's progress report to 27 January 2013 (17 pages) |
30 August 2012 | Administrator's progress report to 27 July 2012 (18 pages) |
30 August 2012 | Administrator's progress report to 27 July 2012 (18 pages) |
24 July 2012 | Notice of extension of period of Administration (1 page) |
24 July 2012 | Notice of extension of period of Administration (1 page) |
28 February 2012 | Administrator's progress report to 27 January 2012 (23 pages) |
28 February 2012 | Administrator's progress report to 27 January 2012 (23 pages) |
1 September 2011 | Administrator's progress report to 27 July 2011 (24 pages) |
1 September 2011 | Administrator's progress report to 27 July 2011 (24 pages) |
2 March 2011 | Administrator's progress report to 27 January 2011 (24 pages) |
2 March 2011 | Administrator's progress report to 27 January 2011 (24 pages) |
8 September 2010 | Administrator's progress report to 27 July 2010 (50 pages) |
8 September 2010 | Administrator's progress report to 27 July 2010 (50 pages) |
23 July 2010 | Notice of extension of period of Administration (1 page) |
23 July 2010 | Notice of extension of period of Administration (1 page) |
15 June 2010 | Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 15 June 2010 (2 pages) |
12 March 2010 | Administrator's progress report to 27 January 2010 (33 pages) |
12 March 2010 | Administrator's progress report to 27 January 2010 (33 pages) |
28 August 2009 | Administrator's progress report to 27 July 2009 (1 page) |
28 August 2009 | Administrator's progress report to 27 July 2009 (1 page) |
31 July 2009 | Notice of extension of period of Administration (1 page) |
31 July 2009 | Notice of extension of period of Administration (1 page) |
17 March 2009 | Administrator's progress report to 27 January 2009 (35 pages) |
17 March 2009 | Administrator's progress report to 27 January 2009 (35 pages) |
4 February 2009 | Notice of extension of period of Administration (1 page) |
4 February 2009 | Notice of extension of period of Administration (1 page) |
1 September 2008 | Administrator's progress report to 27 July 2008 (20 pages) |
1 September 2008 | Administrator's progress report to 27 July 2008 (20 pages) |
14 July 2008 | Statement of affairs with form 2.14B (6 pages) |
14 July 2008 | Statement of affairs with form 2.14B (6 pages) |
10 April 2008 | Statement of administrator's proposal (30 pages) |
10 April 2008 | Statement of administrator's proposal (30 pages) |
7 February 2008 | Appointment of an administrator (1 page) |
7 February 2008 | Appointment of an administrator (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page) |
9 September 2007 | Return made up to 19/08/07; no change of members (6 pages) |
9 September 2007 | Return made up to 19/08/07; no change of members (6 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
14 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
14 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
29 June 2006 | Accounting reference date extended from 31/03/06 to 05/04/06 (1 page) |
29 June 2006 | Accounting reference date extended from 31/03/06 to 05/04/06 (1 page) |
12 June 2006 | Resolutions
|
12 June 2006 | Resolutions
|
27 April 2006 | Particulars of mortgage/charge (9 pages) |
27 April 2006 | Particulars of mortgage/charge (9 pages) |
27 April 2006 | Particulars of mortgage/charge (9 pages) |
27 April 2006 | Particulars of mortgage/charge (9 pages) |
15 February 2006 | Particulars of mortgage/charge (10 pages) |
15 February 2006 | Particulars of mortgage/charge (10 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 October 2005 | Return made up to 19/08/05; full list of members (6 pages) |
5 October 2005 | Return made up to 19/08/05; full list of members (6 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 4 castle mews north finchley london N12 9EH (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 4 castle mews north finchley london N12 9EH (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | New secretary appointed (2 pages) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2005 | Particulars of mortgage/charge (9 pages) |
16 April 2005 | Particulars of mortgage/charge (9 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Declaration of assistance for shares acquisition (4 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: the haining melbury road jesmond park east newcastle upon tyne NE7 7DE (1 page) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: the haining melbury road jesmond park east newcastle upon tyne NE7 7DE (1 page) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Declaration of assistance for shares acquisition (4 pages) |
28 February 2005 | Return made up to 19/08/04; full list of members; amend (6 pages) |
28 February 2005 | Return made up to 19/08/04; full list of members; amend (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 August 2003 | Return made up to 19/08/03; full list of members (6 pages) |
20 August 2003 | Return made up to 19/08/03; full list of members (6 pages) |
13 September 2002 | Return made up to 19/08/02; full list of members (6 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 September 2002 | Return made up to 19/08/02; full list of members (6 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 October 2001 | Return made up to 19/08/01; full list of members (6 pages) |
9 October 2001 | Return made up to 19/08/01; full list of members (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
29 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
14 September 1999 | Return made up to 19/08/99; no change of members (4 pages) |
14 September 1999 | Return made up to 19/08/99; no change of members (4 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
16 October 1998 | Return made up to 19/08/98; full list of members (8 pages) |
16 October 1998 | Return made up to 19/08/98; full list of members (8 pages) |
2 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 September 1997 | Return made up to 19/08/97; no change of members (4 pages) |
29 September 1997 | Return made up to 19/08/97; no change of members (4 pages) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
21 November 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
20 August 1996 | Return made up to 19/08/96; no change of members (4 pages) |
20 August 1996 | Return made up to 19/08/96; no change of members (4 pages) |
23 August 1995 | Return made up to 19/08/95; full list of members (6 pages) |
23 August 1995 | Return made up to 19/08/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
23 December 1994 | Particulars of mortgage/charge (3 pages) |
23 December 1994 | Particulars of mortgage/charge (3 pages) |
6 October 1994 | Director resigned;new director appointed (2 pages) |
6 October 1994 | Director resigned;new director appointed (2 pages) |
19 August 1994 | Incorporation (17 pages) |
19 August 1994 | Incorporation (17 pages) |