Newcastle Upon Tyne
Tyne And Wear
NE7 7BJ
Secretary Name | Mrs Vipul Kirtika Sehgal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7BU |
Director Name | Mr Sohan Lal Sehgal |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2005(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7BU |
Director Name | Mr Sohan Lal Sehgal |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7BU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2009 | Administrator's progress report to 13 May 2009 (13 pages) |
8 June 2009 | Notice of move from Administration to Dissolution (15 pages) |
22 May 2009 | Administrator's progress report to 13 November 2008 (12 pages) |
15 July 2008 | Statement of administrator's proposal (21 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from 24-26 scotswood road newcastle upon tyne tyne & wear NE4 7JB (1 page) |
22 May 2008 | Appointment of an administrator (1 page) |
25 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
7 February 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
16 April 2007 | Return made up to 21/02/07; full list of members (3 pages) |
9 October 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
30 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
29 December 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | New director appointed (2 pages) |
13 May 2005 | Return made up to 21/02/05; full list of members (3 pages) |
19 January 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
26 April 2004 | Return made up to 21/02/04; full list of members (6 pages) |
16 February 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
19 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
29 January 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
15 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
16 January 2002 | Resolutions
|
16 January 2002 | Nc inc already adjusted 11/01/02 (1 page) |
16 January 2002 | Ad 11/01/02-11/01/02 £ si 2000@1=2000 £ ic 2000/4000 (2 pages) |
7 December 2001 | Director resigned (1 page) |
30 October 2001 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
27 June 2001 | Return made up to 21/02/01; full list of members (6 pages) |
16 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
6 October 2000 | Return made up to 21/02/00; full list of members
|
21 December 1999 | Full accounts made up to 31 May 1999 (11 pages) |
4 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
25 February 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
19 October 1998 | Return made up to 21/02/98; full list of members (6 pages) |
19 October 1998 | £ nc 100/2000 21/02/96 (1 page) |
19 October 1998 | Resolutions
|
19 October 1998 | Ad 21/02/96--------- £ si 19600@1 (2 pages) |
19 October 1998 | Resolutions
|
26 January 1998 | Return made up to 21/02/97; full list of members (6 pages) |
21 January 1998 | New director appointed (2 pages) |
15 October 1997 | Accounting reference date extended from 28/02/97 to 31/05/97 (1 page) |
15 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | New director appointed (2 pages) |
4 March 1996 | Ad 21/02/96--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
2 March 1996 | Registered office changed on 02/03/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
2 March 1996 | Secretary resigned (1 page) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | New secretary appointed (2 pages) |
21 February 1996 | Incorporation (12 pages) |