1058nc Amsterdam
Nederland
Secretary Name | Margaret Mary Cronin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1996(same day as company formation) |
Role | Retired Teacher |
Correspondence Address | 25 Reid Park Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2ER |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 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 | 25 March 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | First Floor 5 Walker Terrace Gateshead NE8 1EB |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2004 | Application for striking-off (1 page) |
14 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
11 June 2003 | Return made up to 25/03/03; full list of members (6 pages) |
6 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
11 June 2002 | Return made up to 25/03/02; full list of members (6 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 May 2001 | Return made up to 25/03/01; full list of members
|
9 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
19 June 2000 | Return made up to 25/03/00; full list of members
|
24 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
12 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
20 April 1998 | Return made up to 25/03/98; no change of members (4 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
21 March 1997 | Return made up to 25/03/97; full list of members
|
2 April 1996 | Registered office changed on 02/04/96 from: 1 saville chmabers 5 north street newcastle upon tyne NE1 8DF (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Ad 25/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 1996 | Incorporation (12 pages) |