College Crescent
London
NW3 5DP
Secretary Name | Kitty Suk In Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 1998) |
Role | Merchant |
Correspondence Address | 26 Hoyle Ave Fenham Newcastle Upon Tyne NE4 9QX |
Director Name | Philip Chan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(2 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 1998) |
Role | Merchant |
Correspondence Address | 26 Hoyle Avenue Fenham Newcastle Upon Tyne NE4 9QX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 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 April 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Sutherland House 5-7 The Friars Newcastle Upon Tyne Tyne And Wear NE1 5XE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
3 February 2000 | Dissolved (1 page) |
---|---|
3 November 1999 | Completion of winding up (1 page) |
16 July 1999 | Order of court to wind up (1 page) |
15 April 1999 | Registered office changed on 15/04/99 from: 41 stowell street newcastle upon tyne NE1 4YB (1 page) |
15 April 1999 | Director's particulars changed (1 page) |
28 January 1999 | Secretary resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
20 July 1998 | £ nc 100/100000 13/07/98 (1 page) |
20 July 1998 | Ad 13/07/98--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
20 July 1998 | Resolutions
|
6 July 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | New secretary appointed (2 pages) |
31 May 1998 | Director resigned (1 page) |
27 April 1998 | Incorporation (12 pages) |