Gateshead
Tyneside
NE8 4ET
Director Name | Mr Aharon Tzvi Sandler |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2000(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 14 August 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 96 Whitehall Road Gateshead Tyneside NE8 4ET |
Director Name | Mr Joshua David Dansky |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Whitehall Road Gateshead Tyne & Wear NE8 4ES |
Director Name | Mr John Dansky |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Cambridge Terrace Gateshead Tyne & Wear NE8 1RP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Collingwood Buildings 38 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Aron Tzvi Sandler 50.00% Ordinary |
---|---|
1 at £1 | Joshua Dansky 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£910,450 |
Cash | £42 |
Current Liabilities | £3,948,845 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 December |
14 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2014 | Final Gazette dissolved following liquidation (1 page) |
14 August 2014 | Final Gazette dissolved following liquidation (1 page) |
14 May 2014 | Completion of winding up (1 page) |
14 May 2014 | Completion of winding up (1 page) |
1 May 2013 | Appointment of receiver or manager (4 pages) |
1 May 2013 | Appointment of receiver or manager (4 pages) |
19 October 2012 | Order of court to wind up (2 pages) |
19 October 2012 | Order of court to wind up (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders Statement of capital on 2011-12-12
|
12 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders Statement of capital on 2011-12-12
|
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Termination of appointment of John Dansky as a director (1 page) |
28 January 2011 | Termination of appointment of John Dansky as a director (1 page) |
28 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Registered office address changed from 89 Whitehall Road Gateshead Tyne & Wear NE8 4ER England on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from 89 Whitehall Road Gateshead Tyne & Wear NE8 4ER England on 28 January 2011 (1 page) |
27 January 2011 | Accounts for a small company made up to 31 December 2009 (8 pages) |
27 January 2011 | Accounts for a small company made up to 31 December 2009 (8 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2010 | Previous accounting period shortened from 29 December 2009 to 28 December 2009 (1 page) |
16 September 2010 | Previous accounting period shortened from 29 December 2009 to 28 December 2009 (1 page) |
27 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from J32 the avenues 11TH avenue team valley gateshead tyne & wear NE11 0NJ (1 page) |
12 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
12 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from J32 the avenues 11TH avenue team valley gateshead tyne & wear NE11 0NJ (1 page) |
31 October 2008 | Accounting reference date shortened from 30/12/2007 to 29/12/2007 (1 page) |
31 October 2008 | Accounting reference date shortened from 30/12/2007 to 29/12/2007 (1 page) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 February 2008 | Return made up to 26/11/07; no change of members (7 pages) |
11 February 2008 | Return made up to 26/11/07; no change of members (7 pages) |
29 October 2007 | Accounting reference date shortened from 31/12/06 to 30/12/06 (1 page) |
29 October 2007 | Accounting reference date shortened from 31/12/06 to 30/12/06 (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
15 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
19 January 2006 | Return made up to 26/11/05; full list of members
|
19 January 2006 | Return made up to 26/11/05; full list of members
|
4 October 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
4 October 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
4 January 2005 | Accounts for a small company made up to 30 November 2003 (5 pages) |
4 January 2005 | Accounts for a small company made up to 30 November 2003 (5 pages) |
16 November 2004 | Return made up to 26/11/04; full list of members (7 pages) |
16 November 2004 | Return made up to 26/11/04; full list of members (7 pages) |
29 September 2004 | Delivery ext'd 3 mth 30/11/03 (2 pages) |
29 September 2004 | Delivery ext'd 3 mth 30/11/03 (2 pages) |
5 July 2004 | Accounts for a small company made up to 30 November 2002 (5 pages) |
5 July 2004 | Accounts for a small company made up to 30 November 2002 (5 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: unit 3-5 kingsway house kingsway south team valley trading estate gateshead tyne & wear NE11 0HW (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: unit 3-5 kingsway house kingsway south team valley trading estate gateshead tyne & wear NE11 0HW (1 page) |
16 March 2004 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
15 March 2004 | Accounts for a small company made up to 30 November 2001 (5 pages) |
15 March 2004 | Accounts for a small company made up to 30 November 2001 (5 pages) |
29 November 2003 | Return made up to 26/11/03; full list of members (7 pages) |
29 November 2003 | Return made up to 26/11/03; full list of members (7 pages) |
9 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
9 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 7A villa place gateshead tyne & wear NE8 1RY (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 7A villa place gateshead tyne & wear NE8 1RY (1 page) |
7 January 2002 | Return made up to 26/11/01; full list of members (6 pages) |
7 January 2002 | Return made up to 26/11/01; full list of members (6 pages) |
27 February 2001 | Return made up to 26/11/00; full list of members (6 pages) |
27 February 2001 | Return made up to 26/11/00; full list of members (6 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
28 February 2000 | Return made up to 26/11/99; full list of members (6 pages) |
28 February 2000 | Full accounts made up to 30 November 1999 (11 pages) |
28 February 2000 | Full accounts made up to 30 November 1999 (11 pages) |
28 February 2000 | Return made up to 26/11/99; full list of members (6 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
4 December 1998 | Ad 27/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 1998 | Ad 27/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 1998 | New secretary appointed (2 pages) |
4 December 1998 | New secretary appointed (2 pages) |
26 November 1998 | Incorporation (12 pages) |
26 November 1998 | Incorporation (12 pages) |