Killingworth
Newcastle Upon Tyne
NE12 0QY
Director Name | Dr Nanjappa Setty Shankar |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(same day as company formation) |
Role | Surgeon |
Correspondence Address | 20 Baronswood Gosforth Tyne & Wear NE3 3UB |
Secretary Name | Patricia Linda Braker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Garth Nine Killingworth Newcastle Upon Tyne NE12 0QY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 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 | 01 July 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Suite 21 Westmorland Business Centre 41-43 Westmorland Newcastle Upon Tyne NE1 4EH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
6 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 July 1997 | Registered office changed on 13/07/97 from: 1 saville chambers 5 north street northstle upon tyne NE1 8DF (1 page) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New secretary appointed;new director appointed (2 pages) |