Gosforth
Newcastle Upon Tyne
NE3 4DR
Secretary Name | Shahina Ahmad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1998(3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 March 2002) |
Role | Company Director |
Correspondence Address | 10 Beechfield Road Gosforth Newcastle Upon Tyne NE3 4DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 54 Scotswood Road Newcastle Upon Tyne NE4 7JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£21,808 |
Current Liabilities | £21,501 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
26 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2001 | Application for striking-off (2 pages) |
24 October 2001 | Total exemption full accounts made up to 30 September 2000 (14 pages) |
23 August 2001 | Total exemption full accounts made up to 30 September 1999 (14 pages) |
30 October 2000 | Return made up to 18/09/00; full list of members (6 pages) |
14 October 1999 | Return made up to 16/09/99; full list of members (6 pages) |
20 October 1998 | Memorandum and Articles of Association (9 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Company name changed formatcourt LIMITED\certificate issued on 16/10/98 (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New secretary appointed (2 pages) |
16 September 1998 | Incorporation (13 pages) |