Royal Quays
North Shields
NE29 6YQ
Secretary Name | Lorna Kaye Suffield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Grantham Road Sleaford Lincolnshire NG34 7ND |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 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 | 20 October 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Akb Ashby & Co 135 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE2 1QR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£2,331 |
Cash | £599 |
Current Liabilities | £2,930 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2003 | Application for striking-off (1 page) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
5 January 2001 | Return made up to 20/10/00; full list of members
|
11 August 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
7 December 1999 | Return made up to 20/10/99; full list of members
|
3 December 1998 | Director resigned (1 page) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
3 December 1998 | Ad 20/10/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | New director appointed (2 pages) |
27 October 1998 | Company name changed designgame LIMITED\certificate issued on 28/10/98 (2 pages) |
20 October 1998 | Incorporation (12 pages) |