Jesmond
Newcastle Upon Tyne
NE2 2ES
Secretary Name | Mrs Sameena Naz Nawaz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1998(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (closed 09 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Reid Park Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2ES |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 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 | 30 October 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Joseph Miller & Co Floor A Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £54,513 |
Cash | £54,410 |
Current Liabilities | £589 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2006 | Voluntary strike-off action has been suspended (1 page) |
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2006 | Application for striking-off (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: scottish provident house 31 mosley street newcastle upon tyne (1 page) |
25 October 2005 | Return made up to 23/10/05; full list of members (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
4 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
30 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
12 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
17 January 2002 | Return made up to 23/10/01; full list of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
25 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
3 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
20 January 1999 | Return made up to 30/10/98; full list of members (6 pages) |
20 November 1998 | Ad 05/04/98--------- £ si 15981@1=15981 £ ic 1/15982 (2 pages) |
24 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | £ nc 100/50000 09/03/98 (4 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Director resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Memorandum and Articles of Association (10 pages) |
30 October 1997 | Incorporation (12 pages) |