London
N3 1BE
Director Name | Steven Murray Duke |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 August 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 May 2005) |
Role | Advertising Project Manager |
Correspondence Address | 11 Church Crescent London N3 1BE |
Director Name | Mrs Denise Lillian Goldie |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 May 2005) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 28 Oakfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HS |
Director Name | Mr James Malcolm Goldie |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 May 2005) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 28 Oakfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HS |
Secretary Name | Steven Murray Duke |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 13 August 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 May 2005) |
Role | Advertising Project Manager |
Correspondence Address | 11 Church Crescent London N3 1BE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(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 | 21 April 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 28 Oakfield Road Gosforthe Newcastle Upon Tyne NE3 4HS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2,348 |
Cash | £3,985 |
Current Liabilities | £2,900 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2004 | Application for striking-off (2 pages) |
29 April 2004 | Return made up to 21/04/04; full list of members (9 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: 71 howard street north shields tyne & wear NE30 1AF (1 page) |
13 May 2003 | Return made up to 21/04/03; full list of members
|
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
8 May 2002 | Return made up to 21/04/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
30 April 2001 | Return made up to 21/04/01; full list of members (8 pages) |
22 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
4 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
24 August 1999 | Ad 13/08/99--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | New secretary appointed;new director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (2 pages) |
23 August 1999 | New director appointed (2 pages) |
21 April 1999 | Incorporation (12 pages) |