1400 Jorpeland
Norway
Secretary Name | Liv Knutsen |
---|---|
Nationality | Norwegian |
Status | Closed |
Appointed | 02 June 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 08 February 2005) |
Role | Secretary |
Correspondence Address | Krabbeveien 3 4070 Randaberg Norway |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 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 | 16 May 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£133,553 |
Cash | £2,924 |
Current Liabilities | £136,835 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
7 April 2003 | Withdrawal of application for striking off (1 page) |
4 March 2003 | Voluntary strike-off action has been suspended (1 page) |
7 February 2003 | Application for striking-off (1 page) |
31 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
12 June 2002 | Return made up to 16/05/02; full list of members (6 pages) |
15 March 2002 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
4 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
9 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 August 1999 | Return made up to 16/05/99; no change of members (4 pages) |
2 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
20 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
26 September 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
16 June 1997 | Company name changed fileitem LIMITED\certificate issued on 17/06/97 (2 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
12 June 1997 | Registered office changed on 12/06/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Secretary resigned (1 page) |
16 May 1997 | Incorporation (12 pages) |