London
WC1X 0JS
Secretary Name | Mrs Margaret Sarah Jane Burlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 26 June 2001) |
Role | Company Director |
Correspondence Address | The Orangery 4 Buckland Close Washington Tyne & Wear NE38 7HG |
Director Name | Leon Clowes |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Montague Road London E8 2HN |
Secretary Name | Robert Jonathan Burlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 10a Calthorpe Street London WC1X 0JS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(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 | 27 March 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 3 Portland Terrace Jesmond Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2001 | Application for striking-off (1 page) |
25 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 May 2000 | Return made up to 27/03/00; full list of members (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Director resigned (1 page) |
28 April 1999 | Return made up to 27/03/99; full list of members (5 pages) |
13 May 1998 | Ad 27/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | New secretary appointed;new director appointed (2 pages) |
1 May 1998 | Director resigned (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
27 March 1998 | Incorporation (12 pages) |