13 North Road
London
N6 4BD
Secretary Name | Susan Olga Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1998(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 10 months (closed 05 June 2007) |
Role | University Tutor |
Correspondence Address | Byron House 13 North Road London N6 4BD |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£1,101 |
Cash | £1,445 |
Current Liabilities | £2,546 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 January 2007 | Application for striking-off (1 page) |
11 August 2006 | Return made up to 08/07/06; full list of members (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
19 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page) |
6 August 2001 | Return made up to 08/07/01; full list of members
|
21 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 August 2000 | Return made up to 08/07/00; full list of members (7 pages) |
27 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 November 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
14 July 1999 | Return made up to 08/07/99; full list of members
|
9 October 1998 | Ad 08/07/98-31/08/98 £ si 100@1=100 £ ic 2/102 (2 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New secretary appointed (2 pages) |
8 July 1998 | Incorporation (12 pages) |