Jesmond
Newcastle Upon Tyne
NE2 2PJ
Secretary Name | Andrew Koon Chan Ip |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 1996(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 23 Gowan Terrace Jesmond Newcastle Upon Tyne NE2 2PS |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Bermuda House 3a Dinsdale Place Newcastle Upon Tyne NE2 1BD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
29 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
2 December 1997 | Strike-off action suspended (1 page) |
25 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
4 August 1996 | Registered office changed on 04/08/96 from: 15 osbourne avenue jesmond newcastle upon tyne NE2 1JQ (1 page) |
4 August 1996 | Director resigned (1 page) |
4 August 1996 | Secretary resigned (1 page) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Ad 06/06/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: 3RD floor c/o rm company services LIMITED london EC2A 4SD (1 page) |
6 June 1996 | Incorporation (20 pages) |