Newcastle Upon Tyne
NE12 8EG
Secretary Name | Mr Mark Robert Guest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2004(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 12 months (closed 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmt Accountants & Business Advisors Ltd Gosforth P Newcastle Upon Tyne NE12 8EG |
Secretary Name | Christina Natalie Utilini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Multi Media Designer |
Correspondence Address | Raithby Hall Raithby Spilsby Lincolnshire PE23 4DS |
Director Name | Ms Christina Utilini |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ickwell Bury Ickwell Green Ickwell Biggleswade Beds SG18 9EF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £60,072 |
Cash | £769 |
Current Liabilities | £216,608 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 November 2015 | Deferment of dissolution (voluntary) (2 pages) |
---|---|
10 August 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 August 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 July 2014 | Appointment of a voluntary liquidator (1 page) |
25 July 2014 | Statement of affairs with form 4.19 (13 pages) |
7 July 2014 | Registered office address changed from Unit 11 St George's Tower Hatley St George Sandy Bedfordshire SG19 3HW on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Unit 11 St George's Tower Hatley St George Sandy Bedfordshire SG19 3HW on 7 July 2014 (1 page) |
29 April 2014 | Secretary's details changed for Mr Mark Robert Guest on 9 December 2013 (1 page) |
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for Mr Mark Robert Guest on 9 December 2013 (2 pages) |
29 April 2014 | Director's details changed for Mr Mark Robert Guest on 9 December 2013 (2 pages) |
29 April 2014 | Secretary's details changed for Mr Mark Robert Guest on 9 December 2013 (1 page) |
6 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
11 December 2013 | Registered office address changed from Ickwell Bury Ickwell Northill Bedfordshire SG18 9EF on 11 December 2013 (1 page) |
20 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
8 October 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
7 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 March 2010 | Termination of appointment of Christina Utilini as a director (1 page) |
4 September 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 October 2008 | Return made up to 28/04/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: raithby hall raithby spilsby lincolnshire PE23 4DS (1 page) |
30 May 2007 | Return made up to 28/04/07; no change of members
|
27 June 2006 | Return made up to 28/04/06; full list of members
|
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
20 July 2005 | Return made up to 28/04/05; full list of members (7 pages) |
22 April 2005 | Ad 03/03/04--------- £ si 18@1 (2 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
1 June 2004 | Return made up to 28/04/04; full list of members (6 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
13 January 2004 | Company name changed gnosys LIMITED\certificate issued on 13/01/04 (2 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: raithby hall raithby spilsby lincolnshire PE23 4DS (1 page) |
7 May 2003 | Return made up to 28/04/03; full list of members
|
7 May 2003 | Registered office changed on 07/05/03 from: gregans house 34 bedford road hitchin hertfordshire SG5 1HF (1 page) |
7 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
27 May 2002 | Return made up to 28/04/02; full list of members
|
23 May 2001 | Return made up to 28/04/01; full list of members
|
18 April 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
29 August 2000 | Director's particulars changed (1 page) |
29 August 2000 | Secretary's particulars changed (1 page) |
24 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
20 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
22 October 1999 | Secretary's particulars changed (1 page) |
22 October 1999 | Director's particulars changed (1 page) |
26 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
23 November 1998 | Full accounts made up to 31 July 1998 (8 pages) |
12 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
11 March 1998 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
6 February 1998 | Secretary's particulars changed (1 page) |
6 February 1998 | Director's particulars changed (1 page) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
28 April 1997 | Incorporation (20 pages) |