Jesmond
Newcastle Upon Tyne
NE2 2PS
Secretary Name | Patricia Muriel Angelucci |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1997(2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 February 2000) |
Role | Houswife |
Correspondence Address | 3 Gowan Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(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 | 07 April 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 4-5 Hutton Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1QT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
1 June 1998 | Return made up to 07/04/98; full list of members (6 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 3 gowan terrace jesmond newcastle upon tyne tyne and wear NE2 2PS (1 page) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | Registered office changed on 28/06/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | New director appointed (2 pages) |
7 April 1997 | Incorporation (12 pages) |