London
W8 5JA
Director Name | Ronald Sulkin |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2004(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 June 2009) |
Role | Manager |
Correspondence Address | Vo7 15th Floor 68 Hing Man Street Marina House Shavkeiwam Hong Kong |
Director Name | Furlin International Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2002(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 16 June 2009) |
Correspondence Address | 701 Renner Road Wilmington Delaware 19810 United States |
Director Name | Barbara Phillipson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 November 2000) |
Role | Sales |
Correspondence Address | 58 Lexham Gardens London W8 5JA |
Director Name | Barbara Phillipson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 November 2000) |
Role | Sales |
Correspondence Address | 58 Lexham Gardens London W8 5JA |
Director Name | Ronald Sulkin |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2002) |
Role | Sales |
Correspondence Address | 3 Riverside Gardens London N3 3GR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Lansdowne House 3 Lansdowne Place Gosforth Tyne & Wear NE3 1HR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £7,319,037 |
Gross Profit | £196,066 |
Net Worth | £199,009 |
Cash | £1,716 |
Current Liabilities | £6,841,304 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2007 | Voluntary strike-off action has been suspended (1 page) |
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2007 | Full accounts made up to 30 June 2006 (10 pages) |
29 June 2007 | Application for striking-off (1 page) |
30 March 2007 | Return made up to 19/03/07; full list of members (7 pages) |
9 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
8 June 2006 | Director resigned (1 page) |
5 June 2006 | Return made up to 19/03/06; full list of members (7 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear NE3 1RG (1 page) |
6 June 2005 | Full accounts made up to 30 June 2004 (10 pages) |
6 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Full accounts made up to 30 June 2002 (10 pages) |
18 June 2004 | Full accounts made up to 30 June 2003 (10 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
2 September 2003 | Full accounts made up to 30 June 2001 (11 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: the old vicarage 10 church street rickmansworth hertfordshire WD3 1BS (1 page) |
28 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
13 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 10 church street rickmansworth hertfordshire WD3 1BS (1 page) |
21 March 2002 | Ad 04/03/02--------- £ si 120000@1=120000 £ ic 80002/200002 (2 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: unit 5/6 main drive east lane business park east lane wembley middlesex HA9 7NA (1 page) |
6 September 2001 | Ad 25/06/01--------- £ si 80000@1=80000 £ ic 2/80002 (2 pages) |
18 June 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
8 May 2001 | Return made up to 19/03/01; full list of members (6 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: c/o shan & co 92 grand avenue surbiton surrey KT5 9HX (1 page) |
27 June 2000 | Return made up to 19/03/00; full list of members (6 pages) |
19 June 2000 | Memorandum and Articles of Association (15 pages) |
16 June 2000 | £ nc 1000/1000000 14/01/00 (1 page) |
16 June 2000 | Resolutions
|
16 June 2000 | New secretary appointed;new director appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Resolutions
|
28 January 2000 | Registered office changed on 28/01/00 from: 6/8 underwood street london N1 7JQ (1 page) |
25 January 2000 | Company name changed weldonstar LIMITED\certificate issued on 26/01/00 (2 pages) |
19 March 1999 | Incorporation (20 pages) |